Company NameHorner & Wells Limited
Company StatusDissolved
Company Number00474542
CategoryPrivate Limited Company
Incorporation Date1 November 1949(74 years, 6 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameNicholas George Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(41 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 03 September 2002)
RoleEngineer
Correspondence AddressFarthings
Post Office Road Broomfield
Chelmsford
Essex
CM1 7AD
Director NameEric Charles Wells
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(41 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 03 September 2002)
RoleRetired
Correspondence AddressHomecroft
Post Office Road Broomfield
Chelmsford
Essex
CM1 7AD
Director NameGwendoline Wells
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(41 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 03 September 2002)
RoleRetired
Correspondence AddressHomecroft Post Office Road
Broomfield
Chelmsford
Essex
CM1 7AD
Secretary NameJune Patricia Turner
NationalityBritish
StatusClosed
Appointed27 February 1991(41 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressFarthings Post Office Road
Broomfield
Chelmsford
Essex
CM1 7AD
Director NameJune Patricia Turner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(48 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressFarthings Post Office Road
Broomfield
Chelmsford
Essex
CM1 7AD
Director NameKeith Francis Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2001)
RoleEngineer
Correspondence Address3 Magwitch Close
Chelmsford
Essex
CM1 4YE

Location

Registered AddressFarthings
Post Office Road Broomfield
Chelmsford
Essex
CM1 7AD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Built Up AreaChelmsford

Financials

Year2014
Turnover£102,410
Gross Profit£26,241
Net Worth£560,352
Cash£563,121
Current Liabilities£6,116

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
31 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 January 2002Registered office changed on 31/01/02 from: 33 robjohns road widford industrial estate chelmsford essex CM1 3AN (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Return made up to 02/05/01; full list of members (9 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 February 2001Director resigned (1 page)
17 May 2000Return made up to 02/05/00; full list of members (10 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Return made up to 02/05/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 October 1998 (6 pages)
6 July 1998New director appointed (2 pages)
13 May 1998Return made up to 02/05/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Full accounts made up to 31 October 1997 (5 pages)
20 May 1997Return made up to 02/05/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
19 March 1997Ad 04/03/97--------- £ si 50@1=50 £ ic 2405/2455 (2 pages)
11 March 1997Full accounts made up to 31 October 1996 (5 pages)
20 May 1996Return made up to 02/05/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
(4 pages)
29 February 1996Full accounts made up to 31 October 1995 (5 pages)
5 May 1995Return made up to 02/05/95; no change of members (4 pages)