About

Registered Number: 05666971
Date of Incorporation: 05/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 1 month ago)
Registered Address: 34 Woodpecker Way, Eastleigh, Hampshire, SO50 9LF

 

Based in Eastleigh in Hampshire, Horizon Developers Ltd was founded on 05 January 2006, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Harvey, Philip, Towgood, Stephen Bishoff in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Philip 05 January 2006 - 1
TOWGOOD, Stephen Bishoff 01 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 06 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 May 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.