Company NameHorizon Motorcycle Training Ltd
Company StatusDissolved
Company Number06351324
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMartin Graham Nurton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleMotorcycle Trainer
Country of ResidenceEngland
Correspondence Address96 Irchester Road
Rushden
Northants
NN10 9XQ
Secretary NameSuzanne Clare Simmons
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address96 Irchester Road
Rushden
Northants
NN10 9XQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1
(4 pages)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1
(4 pages)
15 September 2010Director's details changed for Martin Graham Nurton on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Martin Graham Nurton on 23 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Return made up to 23/08/09; full list of members (3 pages)
9 September 2009Return made up to 23/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 March 2009Return made up to 23/08/08; full list of members (3 pages)
13 March 2009Return made up to 23/08/08; full list of members (3 pages)
12 March 2009Director's Change of Particulars / martin nurton / 12/03/2009 / HouseName/Number was: , now: 96; Street was: 99 downlands, now: irchester road; Area was: two mile ash, now: ; Post Town was: milton keynes, now: rushden; Region was: buckinghamshire, now: northants; Post Code was: MK8 8JY, now: NN10 9XQ (1 page)
12 March 2009Director's change of particulars / martin nurton / 12/03/2009 (1 page)
12 March 2009Secretary's change of particulars / suzanne simmons / 12/03/2009 (1 page)
12 March 2009Secretary's Change of Particulars / suzanne simmons / 12/03/2009 / HouseName/Number was: , now: 96; Street was: 99 downland, now: irchester road; Area was: two mile ash, now: ; Post Town was: milton keynes, now: rushden; Region was: buckinghamshire, now: northants; Post Code was: MK8 8JY, now: NN10 9XQ (1 page)
17 February 2009Registered office changed on 17/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
17 February 2009Registered office changed on 17/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
23 August 2007Incorporation (9 pages)
23 August 2007Incorporation (9 pages)