About

Registered Number: 03286008
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2017 (6 years and 9 months ago)
Registered Address: MCTEAR WILLIAMS & WOOD, 51 Cambridge Place, Cambridge, CB2 1NS,

 

Founded in 1996, Horner Brothers (Auto Electricians) Ltd has its registered office in Cambridge. We do not know the number of employees at Horner Brothers (Auto Electricians) Ltd. The companies directors are listed as Horner, Alan, Horner, Paul John, Horner, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Alan 03 December 1996 - 1
HORNER, Paul John 01 December 1998 - 1
HORNER, John 02 December 1996 30 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 April 2017
RESOLUTIONS - N/A 01 July 2016
4.20 - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 08 December 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
225 - Change of Accounting Reference Date 06 July 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
363s - Annual Return 04 December 1998
AA - Annual Accounts 03 June 1998
363a - Annual Return 17 December 1997
225 - Change of Accounting Reference Date 13 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.