Company NameHowes (Brixton) Limited
Company StatusDissolved
Company Number00488419
CategoryPrivate Limited Company
Incorporation Date17 November 1950(73 years, 5 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Robert Arthur Frederick Howe
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 05 November 2002)
RoleCompany Director
Correspondence Address30 Maberley Road
Beckenham
Kent
BR3 4DX
Director NameMr Stanley Dennis Howe
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 05 November 2002)
RoleCompany Director
Correspondence Address2 Wychwood Avenue
Thornton Heath
Surrey
CR7 8AQ
Secretary NameMr Stanley Dennis Howe
NationalityBritish
StatusClosed
Appointed14 September 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 05 November 2002)
RoleCompany Director
Correspondence Address2 Wychwood Avenue
Thornton Heath
Surrey
CR7 8AQ
Director NameMrs Annie Elsie Evan Howe
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(40 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address147 Pampisford Road
South Croydon
Surrey
Cr2

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£422,716
Cash£436,572
Current Liabilities£144,891

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 November 2000Return made up to 14/09/00; full list of members (6 pages)
27 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 March 1999Return made up to 14/09/98; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: 62 atlantic road, london SW9 8PY (1 page)
20 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 December 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 October 1996Return made up to 14/09/96; full list of members (6 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
20 November 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)