About

Registered Number: 02209265
Date of Incorporation: 30/12/1987 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Based in Newbury, Horsleys Ltd was founded on 30 December 1987, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Feltham, Elaine Alison, Chamberlain, Lynne Janine, Emmons, Dorothy Anne, Horsley, Joyce Edith, Rushby, John William, Horsley, Christine Francis, Nolan, Martin Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSLEY, Christine Francis N/A 08 June 1992 1
NOLAN, Martin Christopher 01 May 2009 10 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FELTHAM, Elaine Alison 09 June 2004 - 1
CHAMBERLAIN, Lynne Janine 01 January 2000 31 December 2001 1
EMMONS, Dorothy Anne 08 June 1992 08 April 1994 1
HORSLEY, Joyce Edith 01 January 2002 09 June 2004 1
RUSHBY, John William 08 April 1994 01 January 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
MR04 - N/A 31 July 2017
MR04 - N/A 31 July 2017
CS01 - N/A 18 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 July 2016
AA01 - Change of accounting reference date 25 January 2016
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 20 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 05 August 2002
AUD - Auditor's letter of resignation 23 July 2002
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 07 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 09 January 1998
363s - Annual Return 05 August 1997
287 - Change in situation or address of Registered Office 13 May 1997
287 - Change in situation or address of Registered Office 19 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 03 August 1994
288 - N/A 27 April 1994
AA - Annual Accounts 24 March 1994
287 - Change in situation or address of Registered Office 25 February 1994
RESOLUTIONS - N/A 16 February 1994
RESOLUTIONS - N/A 16 February 1994
RESOLUTIONS - N/A 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 October 1993
363s - Annual Return 30 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 28 July 1992
RESOLUTIONS - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
395 - Particulars of a mortgage or charge 26 September 1991
AA - Annual Accounts 08 September 1991
363b - Annual Return 28 July 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 11 December 1990
287 - Change in situation or address of Registered Office 26 July 1990
AA - Annual Accounts 26 January 1990
395 - Particulars of a mortgage or charge 07 November 1989
288 - N/A 01 August 1989
363 - Annual Return 26 July 1989
287 - Change in situation or address of Registered Office 12 May 1989
395 - Particulars of a mortgage or charge 26 September 1988
RESOLUTIONS - N/A 18 July 1988
RESOLUTIONS - N/A 18 July 1988
123 - Notice of increase in nominal capital 18 July 1988
MEM/ARTS - N/A 02 June 1988
PUC 2 - N/A 02 June 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
123 - Notice of increase in nominal capital 16 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1988
CERTNM - Change of name certificate 20 April 1988
NEWINC - New incorporation documents 30 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2009 Fully Satisfied

N/A

Mortgage debenture 29 February 2000 Fully Satisfied

N/A

Single debenture 13 October 1993 Fully Satisfied

N/A

Debenture 20 September 1991 Fully Satisfied

N/A

Fixed and floating charge 06 November 1989 Fully Satisfied

N/A

Fixed and floating charge 19 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.