Company NameHorizon Consulting (UK) Limited
Company StatusDissolved
Company Number05736906
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Andrina Baxter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
Director NameMs Clare Zoe Doyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Bollin Tower
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameMs Carol Ann Middleton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address319 Vicus 73-83 Liverpool Road
Manchester
M3 4AQ
Secretary NameMrs Andrina Baxter
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4
Cash£8,723
Current Liabilities£9,965

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (3 pages)
12 July 2010Application to strike the company off the register (3 pages)
13 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-13
  • GBP 3
(5 pages)
13 March 2010Director's details changed for Clare Zoe Doyle on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-13
  • GBP 3
(5 pages)
13 March 2010Director's details changed for Carol Ann Middleton on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Carol Ann Middleton on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-13
  • GBP 3
(5 pages)
13 March 2010Director's details changed for Clare Zoe Doyle on 13 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Director and secretary's change of particulars / andrina baxter / 01/04/2006 (1 page)
7 July 2008Director and Secretary's Change of Particulars / andrina baxter / 01/04/2006 / HouseName/Number was: , now: 8; Street was: 8 hannerton road, now: hannerton road; Occupation was: housing association manager, now: consultant (1 page)
7 July 2008Return made up to 09/03/08; full list of members (4 pages)
7 July 2008Return made up to 09/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Memorandum and Articles of Association (10 pages)
25 July 2007Memorandum and Articles of Association (10 pages)
3 July 2007Nc inc already adjusted 12/06/07 (1 page)
3 July 2007Nc inc already adjusted 12/06/07 (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
3 April 2006Ad 24/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 April 2006Ad 24/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (19 pages)
9 March 2006Incorporation (19 pages)