Company NameHowarth Timber (Corby) Limited
DirectorsAndrew Peter Howarth and Nicholas David Howarth
Company StatusActive
Company Number00675082
CategoryPrivate Limited Company
Incorporation Date15 November 1960(63 years, 5 months ago)
Previous NameHowarth Timber (Fencing And Impregnation) Limited

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
StatusCurrent
Appointed24 July 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressThe Croft
Croft Park
North Ferriby
East Yorkshire
HU14 3JX
Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Wike Ridge Lane, Wike
Leeds
West Yorkshire
LS17 9JT
Secretary NameMr Nicholas David Howarth
NationalityBritish
StatusCurrent
Appointed20 November 2002(42 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Wike Ridge Lane, Wike
Leeds
West Yorkshire
LS17 9JT
Director NameDorothy Elizabeth Benson Howarth
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 8 months after company formation)
Appointment Duration11 years, 2 months (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
Appointed24 July 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 July 1995)
RoleTimber Merchant
Correspondence AddressOakcrest Nursing Home
8 Park Avenue
Leeds
West Yorkshire
LS8 2JH
Secretary NameDorothy Elizabeth Benson Howarth
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 8 months after company formation)
Appointment Duration11 years, 2 months (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 Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (2 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 10/08/03; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: east st leeds LS9 8DA (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Director's particulars changed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 10/08/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
27 August 1999Return made up to 10/08/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Full accounts made up to 31 March 1997 (15 pages)
1 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1996Return made up to 10/08/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 March 1996 (15 pages)