About

Registered Number: 04999074
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Newton Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5JU

 

M A Horsley Ltd was established in 2003. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSLEY, Mark 18 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 August 2015
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 14 September 2011
CERTNM - Change of name certificate 09 June 2011
CONNOT - N/A 09 June 2011
RESOLUTIONS - N/A 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 02 November 2009
395 - Particulars of a mortgage or charge 23 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 March 2007
395 - Particulars of a mortgage or charge 22 November 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 26 January 2006
363s - Annual Return 17 January 2005
395 - Particulars of a mortgage or charge 29 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 July 2009 Outstanding

N/A

Mortgage 20 November 2006 Outstanding

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.