Company NameHortibrokers Limited
Company StatusDissolved
Company Number05400679
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date30 April 2010 (13 years, 11 months ago)
Previous NameMarinday Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameRussell Julian Reihl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfields
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameChristina Harrison
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfields Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameRichard Reihl
NationalityBritish
StatusResigned
Appointed30 January 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleBusiness Development Director
Correspondence Address465 Winwick Road
Warrington
Cheshire
WA2 8QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,556
Cash£18,785
Current Liabilities£111,933

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2010Final Gazette dissolved following liquidation (1 page)
30 January 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
30 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
6 October 2008Appointment of a voluntary liquidator (1 page)
6 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-30
(1 page)
6 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Registered office changed on 11/09/2008 from dte house hollins mount bury BL9 8AT (1 page)
11 September 2008Registered office changed on 11/09/2008 from dte house hollins mount bury BL9 8AT (1 page)
22 August 2008Registered office changed on 22/08/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
22 August 2008Registered office changed on 22/08/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
7 August 2008Appointment Terminated Secretary richard reihl (1 page)
7 August 2008Appointment terminated secretary richard reihl (1 page)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2006Return made up to 22/03/06; full list of members (6 pages)
8 May 2006Return made up to 22/03/06; full list of members (6 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
22 July 2005Company name changed marinday LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed marinday LIMITED\certificate issued on 22/07/05 (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
29 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
15 June 2005Registered office changed on 15/06/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
22 March 2005Incorporation (19 pages)
22 March 2005Incorporation (19 pages)