About

Registered Number: 07434223
Date of Incorporation: 09/11/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years and 10 months ago)
Registered Address: The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4BT,

 

Hornton Grounds Stone Sales Ltd was founded on 09 November 2010 and has its registered office in Chipping Norton in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Hornton Grounds Stone Sales Ltd. The current directors of the business are listed as Baxandall, Catherine Elizabeth, Iles, Rebecca Leah, Smith, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAXANDALL, Catherine Elizabeth 01 July 2011 31 December 2015 1
ILES, Rebecca Leah 31 December 2015 01 November 2017 1
SMITH, David 20 April 2011 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
PSC05 - N/A 09 January 2018
CS01 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AD01 - Change of registered office address 22 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AA - Annual Accounts 03 October 2014
AD04 - Change of location of company records to the registered office 05 June 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 12 November 2013
RP04 - N/A 30 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP03 - Appointment of secretary 19 July 2011
AA01 - Change of accounting reference date 19 July 2011
AD01 - Change of registered office address 19 July 2011
AP03 - Appointment of secretary 04 May 2011
AP01 - Appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AD01 - Change of registered office address 22 February 2011
CERTNM - Change of name certificate 17 February 2011
CONNOT - N/A 17 February 2011
AD01 - Change of registered office address 16 December 2010
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.