Company NameHortmoor Computers Limited
DirectorsKim Elizabeth Turner and Paul Turner
Company StatusDissolved
Company Number03719345
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Kim Elizabeth Turner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAdministration Co-Ordinator
Correspondence Address62 Crest Avenue
Basildon
Essex
SS13 2EW
Director NamePaul Turner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleComputer Lecturer
Correspondence Address62 Crest Avenue
Pitsea
Basildon
Essex
SS13 2EW
Secretary NameMrs Kim Elizabeth Turner
NationalityBritish
StatusCurrent
Appointed22 September 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAdministration Co-Ordinator
Correspondence Address62 Crest Avenue
Basildon
Essex
SS13 2EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Taylors 203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
26 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2001Appointment of a voluntary liquidator (1 page)
31 July 2001Statement of affairs (9 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
16 April 2000Return made up to 24/02/00; full list of members (6 pages)
23 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Director resigned (1 page)
24 February 1999Incorporation (20 pages)