Company NameHowarth Timber (Malton) Limited
Company StatusDissolved
Company Number02221336
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

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
StatusClosed
Appointed24 July 1991(3 years, 5 months after company formation)
Appointment Duration17 years (closed 06 August 2008)
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
StatusClosed
Appointed24 July 1991(3 years, 5 months after company formation)
Appointment Duration17 years (closed 06 August 2008)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Wike Ridge Lane, Wike
Leeds
West Yorkshire
LS17 9JT
Secretary NameMr Nicholas David Howarth
NationalityBritish
StatusClosed
Appointed20 November 2002(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Wike Ridge Lane, Wike
Leeds
West Yorkshire
LS17 9JT
Secretary NameDorothy Elizabeth Benson Howarth
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address6 Richmond House
Street Lane
Leeds
LS8 1BW
Director NameJohn Christopher David Brack
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 1997)
RoleTimber Merchant
Correspondence Address16 Wheatlands Close
Pocklington
York
North Yorkshire
YO4 2UT

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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 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)
24 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)
18 August 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 street 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 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 (6 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
(6 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 (15 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 (14 pages)
28 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Director resigned (1 page)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
1 September 1997Director resigned (1 page)
1 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1997Full accounts made up to 31 March 1996 (15 pages)
19 September 1996Return made up to 10/08/96; full list of members (6 pages)