Company NameHorner And Taylor Limited
Company StatusDissolved
Company Number07020472
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameTidy Production Writers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Russell Sefton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(6 years after company formation)
Appointment Duration2 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMr Darren Lee Taylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2015)
RoleGraphics & Marketing Consultant
Country of ResidenceEngland
Correspondence Address36 Redcot Court Whitefield
Manchester
Greater Manchester
M45 7JY
Director NameMiss Victoria Ann Horner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address36 Redcot Court White Field
Manchester
Greater Manchester
M45 7JY

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 October 2017Registered office address changed from 141-143 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 October 2017Registered office address changed from 141-143 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page)
13 October 2015Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page)
13 October 2015Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page)
13 October 2015Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page)
13 October 2015Appointment of Mr David Russell Sefton as a director on 23 September 2015 (2 pages)
13 October 2015Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page)
13 October 2015Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page)
13 October 2015Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page)
13 October 2015Appointment of Mr David Russell Sefton as a director on 23 September 2015 (2 pages)
4 October 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 141-143 Union Street Oldham Lancashire OL1 1TE on 4 October 2015 (1 page)
4 October 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 141-143 Union Street Oldham Lancashire OL1 1TE on 4 October 2015 (1 page)
9 April 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
28 August 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014 (1 page)
28 August 2014Appointment of Mr Darren Lee Taylor as a director on 1 April 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
28 August 2014Company name changed tidy production writers LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
28 August 2014Appointment of Ms Victoria Horner as a director on 1 April 2014 (2 pages)
28 August 2014Appointment of Ms Victoria Horner as a director on 1 April 2014 (2 pages)
28 August 2014Appointment of Mr Darren Lee Taylor as a director on 1 April 2014 (2 pages)
28 August 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014 (1 page)
28 August 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
28 August 2014Company name changed tidy production writers LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Appointment of Ms Victoria Horner as a director on 1 April 2014 (2 pages)
28 August 2014Appointment of Mr Darren Lee Taylor as a director on 1 April 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2012Annual return made up to 16 September 2011 (4 pages)
17 January 2012Annual return made up to 16 September 2011 (4 pages)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
16 September 2009Incorporation (19 pages)
16 September 2009Incorporation (19 pages)