Company NameHowards (Colney)
Company StatusDissolved
Company Number00370372
CategoryPrivate Unlimited Company
Incorporation Date31 October 1941(82 years, 6 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameProf Gordon Leff
NationalityBritish
StatusClosed
Appointed07 August 1993(51 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressSycamores 12 The Village
Strensall
York
North Yorkshire
YO32 5XS
Director NameProf Gordon Leff
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1994(52 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 14 June 2005)
RoleCollege Professor
Correspondence AddressSycamores 12 The Village
Strensall
York
North Yorkshire
YO32 5XS
Director NameGregory Paul Leff
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(61 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleTeacher
Correspondence AddressClappins
Loosley Row
Princes Risborough
Buckinghamshire
HB27 0PF
Director NameEva Leff
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressFlat 4
7 Vanbrugh Terrace
London
SE3 7AP
Director NameMr Louis Leff
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(49 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressFlat 4 Vanbrugh Terrace
Blackheath
London
SE3 7AP
Secretary NameEva Leff
NationalityBritish
StatusResigned
Appointed02 October 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressFlat 4
7 Vanbrugh Terrace
London
SE3 7AP

Location

Registered AddressArabesque House
Monks Cross Drive Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth£548,579
Cash£3,596
Current Liabilities£352,560

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
16 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 July 2004Registered office changed on 30/07/04 from: monkgate house 40 monkgate york YO31 7HF (1 page)
29 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
6 April 2004Members' assent for rereg from LTD to UNLTD (2 pages)
6 April 2004Declaration of assent for reregistration to UNLTD (1 page)
6 April 2004Re-registration of Memorandum and Articles (9 pages)
6 April 2004Application for reregistration from LTD to UNLTD (2 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1998Memorandum and Articles of Association (6 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1998Return made up to 02/10/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 November 1995Return made up to 02/10/95; no change of members (4 pages)
30 November 1995New secretary appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 October 1995Registered office changed on 13/10/95 from: marlborough house 179-189 finchley road london NW3 6LB (1 page)