SCOTT HORNBY LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 01432251
Status Liquidation
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators' statement of receipts and payments to 25 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 59-61 King Street Lancaster Lancashire LA1 1RE to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 June 2015. The most likely internet sites of SCOTT HORNBY LIMITED are www.scotthornby.co.uk, and www.scott-hornby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Scott Hornby Limited is a Private Limited Company. The company registration number is 01432251. Scott Hornby Limited has been working since 22 June 1979. The present status of the company is Liquidation. The registered address of Scott Hornby Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7ta. . MASON, Christopher Mark is a Director of the company. Secretary MASON, Ian Robert has been resigned. Secretary SCOTT, Paul has been resigned. Secretary SCOTT, Reginald has been resigned. Director MASON, Ian Robert has been resigned. Director SCOTT, Enid has been resigned. Director SCOTT, Reginald has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
MASON, Christopher Mark
Appointed Date: 24 February 1999
48 years old

Resigned Directors

Secretary
MASON, Ian Robert
Resigned: 01 March 2012
Appointed Date: 24 February 1999

Secretary
SCOTT, Paul
Resigned: 24 February 1999
Appointed Date: 15 June 1998

Secretary
SCOTT, Reginald
Resigned: 15 March 1998

Director
MASON, Ian Robert
Resigned: 01 March 2012
Appointed Date: 24 February 1999
48 years old

Director
SCOTT, Enid
Resigned: 24 February 1999
93 years old

Director
SCOTT, Reginald
Resigned: 15 March 1998
95 years old

SCOTT HORNBY LIMITED Events

04 Aug 2016
Liquidators' statement of receipts and payments to 25 May 2016
19 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2015
Registered office address changed from 59-61 King Street Lancaster Lancashire LA1 1RE to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 June 2015
09 Jun 2015
Statement of affairs with form 4.19
09 Jun 2015
Appointment of a voluntary liquidator
...
... and 83 more events
13 Jun 1988
Accounts for a small company made up to 30 June 1987

13 Jun 1988
Return made up to 31/12/87; full list of members

24 Jun 1987
Full accounts made up to 30 June 1986

24 Jun 1987
Return made up to 19/12/86; full list of members

22 Jun 1979
Incorporation

SCOTT HORNBY LIMITED Charges

29 December 2006
Debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1991
Debenture
Delivered: 21 June 1991
Status: Satisfied on 28 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…