Company NameHortone Ltd
Company StatusDissolved
Company Number05503797
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Secretary NameMr Terry Malcolm Krell
NationalityBritish
StatusClosed
Appointed12 August 2008(3 years, 1 month after company formation)
Appointment Duration5 years (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Secretary NameMr Terry Malcolm Krell
NationalityBritish
StatusResigned
Appointed30 September 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Secretary NameMrs Hilary Jan Krell
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years after company formation)
Appointment Duration1 week, 5 days (resigned 12 August 2008)
RoleDentist
Country of ResidenceEngland
Correspondence Address84 Palatine Road Withington
Manchester
Lancashire
M20 3JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Levonoh LTD
50.00%
Ordinary
1 at £1Saphire Holdings Overseas LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,790
Current Liabilities£98,790

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(5 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(5 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 08/07/09; full list of members (4 pages)
28 September 2009Return made up to 08/07/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 08/07/08; full list of members (7 pages)
28 October 2008Return made up to 08/07/08; full list of members (7 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Appointment terminated secretary hilary krell (1 page)
10 October 2008Secretary appointed terry malcolm krell (2 pages)
10 October 2008Appointment Terminated Secretary hilary krell (1 page)
10 October 2008Secretary appointed terry malcolm krell (2 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2008Secretary appointed hilary jan krell (2 pages)
11 August 2008Appointment terminated secretary terry krell (1 page)
11 August 2008Secretary appointed hilary jan krell (2 pages)
11 August 2008Appointment Terminated Secretary terry krell (1 page)
24 September 2007Return made up to 08/07/07; full list of members (7 pages)
24 September 2007Return made up to 08/07/07; full list of members (7 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (6 pages)
26 April 2007Particulars of mortgage/charge (6 pages)
21 September 2006Return made up to 08/07/06; full list of members (7 pages)
21 September 2006Return made up to 08/07/06; full list of members (7 pages)
1 December 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
1 December 2005New secretary appointed;new director appointed (3 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2005Incorporation (9 pages)
8 July 2005Incorporation (9 pages)