About

Registered Number: 06499319
Date of Incorporation: 11/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Hillside Stables Hassop Road, Calver, Hope Valley, Derbyshire, S32 3XW

 

Horsepowers Ltd was founded on 11 February 2008 and has its registered office in Hope Valley in Derbyshire. There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CODMAN, Gary 17 July 2009 - 1
ROWE, Victoria Kathleen 11 February 2008 17 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 14 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 March 2014
CH03 - Change of particulars for secretary 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 November 2011
AD01 - Change of registered office address 29 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 19 November 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
287 - Change in situation or address of Registered Office 25 July 2009
CERTNM - Change of name certificate 18 July 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.