Company NameHowell-Blys Engineering Company Limited
DirectorNeil Martin Lee
Company StatusActive
Company Number01329109
CategoryPrivate Limited Company
Incorporation Date8 September 1977(46 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNeil Martin Lee
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(27 years, 12 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Engineer
Correspondence AddressOban House Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1EB
Secretary NameWendy Lee
NationalityBritish
StatusCurrent
Appointed31 August 2005(27 years, 12 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressOban House
193 Wakefield Road
Drighlington
West Yorkshire
BD11 1EB
Director NameMrs Dorothy Elizabeth Howell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2005)
RoleSecretary
Correspondence AddressHillcrest 5 The Oval
Rothwell
Leeds
West Yorkshire
LS26 0EE
Director NameMr Keith Howell
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressHillcrest 5 The Oval
Rothwell
Leeds
West Yorkshire
LS26 0EE
Secretary NameMrs Dorothy Elizabeth Howell
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressHillcrest 5 The Oval
Rothwell
Leeds
West Yorkshire
LS26 0EE
Director NameAlison Jane Langridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(19 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2005)
RoleCompany Accountant
Correspondence Address55 Pinfold Lane
Mickletown Methley
Leeds
West Yorkshire
LS26 9AA
Secretary NameAlison Jane Langridge
NationalityBritish
StatusResigned
Appointed20 March 1997(19 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2005)
RoleCompany Accountant
Correspondence Address55 Pinfold Lane
Mickletown Methley
Leeds
West Yorkshire
LS26 9AA

Location

Registered AddressBdc Business Park
Fountain Street Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,513
Cash£53,223
Current Liabilities£130,356

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Next Accounts Due30 July 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 April 2021Restoration by order of the court (3 pages)
21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 September 2005New secretary appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: unit 23, parkfield mills off fountain street morley leeds. LS27 0PF (1 page)
9 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
6 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 March 2005Return made up to 28/02/05; full list of members (3 pages)
2 April 2004Return made up to 28/02/04; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 March 2002Return made up to 28/02/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 March 2000Return made up to 28/02/00; full list of members (7 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 March 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
18 April 1997Return made up to 28/02/97; no change of members (6 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 February 1996Return made up to 28/02/96; no change of members (4 pages)
6 April 1995Return made up to 28/02/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)