About

Registered Number: 03003804
Date of Incorporation: 21/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2020 (3 years and 7 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Founded in 1994, Horizon Leisure (Sussex) Ltd has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLBECK, Donald Joseph 07 February 2019 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2020
LIQ14 - N/A 23 June 2020
AD01 - Change of registered office address 08 October 2019
RESOLUTIONS - N/A 07 October 2019
LIQ02 - N/A 07 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
CH01 - Change of particulars for director 15 August 2019
TM02 - Termination of appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
CH01 - Change of particulars for director 31 January 2017
MR04 - N/A 10 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 February 2015
SH01 - Return of Allotment of shares 16 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 January 2011
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 13 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 10 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 05 March 2002
287 - Change in situation or address of Registered Office 04 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 07 September 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 14 March 1999
363s - Annual Return 19 January 1998
AA - Annual Accounts 31 October 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 14 October 1996
CERTNM - Change of name certificate 19 April 1996
363s - Annual Return 05 January 1996
287 - Change in situation or address of Registered Office 19 October 1995
395 - Particulars of a mortgage or charge 10 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
287 - Change in situation or address of Registered Office 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 1997 Outstanding

N/A

Chattels mortgage 07 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.