Company NameHowarth Timber (York) Limited
Company StatusDissolved
Company Number00110020
CategoryPrivate Limited Company
Incorporation Date6 June 1910(113 years, 4 months ago)
Dissolution Date3 April 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 03 April 2012)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 03 April 2012)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Nicholas David Howarth
NationalityBritish
StatusClosed
Appointed20 November 2002(92 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameNancy Kilvington Edmond
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 May 2008)
RoleCo Director
Correspondence AddressBelgrave Court Residential Home
12-16 Belgrave Road
Bridlington
East Yorkshire
YO15 3JR
Director NameDorothy Elizabeth Benson Howarth
Date of BirthMarch 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2002)
RoleCo Director
Correspondence Address6 Richmond House
Street Lane
Leeds
LS8 1BW
Director NameJack Howarth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 1995)
RoleTimber Merchants
Correspondence AddressOakcrest Nursing Home
8 Park Avenue
Leeds
West Yorkshire
LS8 2JH
Director NameNigel Charles Room
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2006)
RoleTimber Merchant
Correspondence AddressBrooklands
York Road, Elvington
York
North Yorkshire
YO41 4DY
Secretary NameDorothy Elizabeth Benson Howarth
NationalityBritish
StatusResigned
Appointed29 July 1991(81 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2002)
RoleCompany Director
Correspondence Address6 Richmond House
Street Lane
Leeds
LS8 1BW

Location

Registered AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12k at £1Howarth Timber & Building Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
8 November 2011Statement by directors (1 page)
8 November 2011Solvency Statement dated 10/10/11 (1 page)
8 November 2011Statement of capital on 8 November 2011
  • GBP 1
(4 pages)
8 November 2011Solvency statement dated 10/10/11 (1 page)
8 November 2011Statement by Directors (1 page)
8 November 2011Statement of capital on 8 November 2011
  • GBP 1
(4 pages)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 1
(4 pages)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 January 2009Accounts made up to 31 March 2008 (7 pages)
11 August 2008Appointment terminated director nancy edmond (1 page)
11 August 2008Appointment Terminated Director nancy edmond (1 page)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 March 2007 (7 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 January 2007Accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 29/07/06; full list of members (2 pages)
23 August 2006Return made up to 29/07/06; full list of members (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 December 2005Accounts made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
7 January 2005Accounts made up to 31 March 2004 (7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 29/07/04; full list of members (8 pages)
9 September 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 September 2003Accounts made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 29/07/03; full list of members (8 pages)
29 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/03
(8 pages)
17 July 2003Registered office changed on 17/07/03 from: east st leeds LS9 8DA (1 page)
17 July 2003Registered office changed on 17/07/03 from: east st leeds LS9 8DA (1 page)
30 December 2002Accounts made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002New secretary appointed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
27 August 2002Return made up to 29/07/02; full list of members (8 pages)
27 August 2002Return made up to 29/07/02; full list of members (8 pages)
29 August 2001Accounts made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 29/07/01; full list of members (7 pages)
28 August 2001Return made up to 29/07/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 March 2000 (20 pages)
13 September 2000Full accounts made up to 31 March 2000 (20 pages)
6 September 2000Return made up to 29/07/00; full list of members (7 pages)
6 September 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 August 1999Return made up to 29/07/99; full list of members (8 pages)
27 August 1999Return made up to 29/07/99; full list of members (8 pages)
6 January 1999Full accounts made up to 31 March 1998 (15 pages)
6 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Return made up to 29/07/98; no change of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (15 pages)
30 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 September 1997Return made up to 29/07/97; no change of members (6 pages)
22 September 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Return made up to 29/07/96; full list of members (8 pages)
19 September 1996Return made up to 29/07/96; full list of members (8 pages)
6 August 1996Full accounts made up to 31 March 1996 (15 pages)
6 August 1996Full accounts made up to 31 March 1996 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 June 1910Incorporation (21 pages)
6 June 1910Incorporation (21 pages)