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.
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 |
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 |
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 |