Company NameHoward Smith (London) Limited
Company StatusDissolved
Company Number00146977
CategoryPrivate Limited Company
Incorporation Date29 March 1917(107 years ago)
Dissolution Date21 March 2000 (24 years ago)
Previous NameAlexandra Towing Company(London)Limited(The)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Secretary NameFrederick William Mart
NationalityBritish
StatusClosed
Appointed16 June 1993(76 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(76 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 21 March 2000)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(77 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 21 March 2000)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(81 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 21 March 2000)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameMichael Charles Banbury
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(74 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBridleside Common Road
Ightham Common
Sevenoaks
Kent
TN15 9AY
Director NameAndrew Henry Howard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(74 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressRedlands 94 Feering Hill
Feering
Colchester
Essex
CO5 9PX
Director NameHarvey Graham Mack
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressLittle Bridley Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Secretary NameLeslie George Reed
NationalityBritish
StatusResigned
Appointed06 June 1991(74 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressSt Clare Durham Road
Laindon
Basildon
Essex
SS15 6PH
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(75 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 1998)
RoleCompany Executive
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(75 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1994)
RoleCompany Executive
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB

Location

Registered Address11 Marina Court
Castle Street
Hull
HU1 1TX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
16 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 November 1998New director appointed (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
26 June 1998Return made up to 06/06/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (13 pages)
9 October 1997Director resigned (1 page)
22 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 June 1996Return made up to 06/06/96; no change of members (4 pages)
17 April 1996Full accounts made up to 30 June 1995 (14 pages)
29 December 1995Company name changed alexandra towing company(london) LIMITED(the)\certificate issued on 01/01/96 (4 pages)
9 June 1995Return made up to 06/06/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (16 pages)