Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director Name | Mr Nicholas David Howarth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(81 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 03 April 2012) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Secretary Name | Mr Nicholas David Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(92 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Nancy Kilvington Edmond |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(81 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 May 2008) |
Role | Co Director |
Correspondence Address | Belgrave Court Residential Home 12-16 Belgrave Road Bridlington East Yorkshire YO15 3JR |
Director Name | Dorothy Elizabeth Benson Howarth |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(81 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2002) |
Role | Co Director |
Correspondence Address | 6 Richmond House Street Lane Leeds LS8 1BW |
Director Name | Jack Howarth |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 1995) |
Role | Timber Merchants |
Correspondence Address | Oakcrest Nursing Home 8 Park Avenue Leeds West Yorkshire LS8 2JH |
Director Name | Nigel Charles Room |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(81 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2006) |
Role | Timber Merchant |
Correspondence Address | Brooklands York Road, Elvington York North Yorkshire YO41 4DY |
Secretary Name | Dorothy Elizabeth Benson Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(81 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 6 Richmond House Street Lane Leeds LS8 1BW |
Registered Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
12k at £1 | Howarth Timber & Building Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Solvency Statement dated 10/10/11 (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Solvency statement dated 10/10/11 (1 page) |
8 November 2011 | Statement by Directors (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Resolutions
|
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Appointment terminated director nancy edmond (1 page) |
11 August 2008 | Appointment Terminated Director nancy edmond (1 page) |
11 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
21 December 2005 | Accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
7 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
9 September 2004 | Return made up to 29/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 29/07/04; full list of members
|
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 September 2003 | Accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 29/07/03; full list of members
|
17 July 2003 | Registered office changed on 17/07/03 from: east st leeds LS9 8DA (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: east st leeds LS9 8DA (1 page) |
30 December 2002 | Accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | New secretary appointed (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
27 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
29 August 2001 | Accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 29/07/00; full list of members
|
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 August 1999 | Return made up to 29/07/99; full list of members (8 pages) |
27 August 1999 | Return made up to 29/07/99; full list of members (8 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 August 1998 | Return made up to 29/07/98; no change of members
|
28 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 September 1997 | Return made up to 29/07/97; no change of members (6 pages) |
22 September 1997 | Return made up to 29/07/97; no change of members
|
19 September 1996 | Return made up to 29/07/96; full list of members (8 pages) |
19 September 1996 | Return made up to 29/07/96; full list of members (8 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 June 1910 | Incorporation (21 pages) |
6 June 1910 | Incorporation (21 pages) |