Company NameHowman And Gibbons Limited
Company StatusDissolved
Company Number02658751
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Andrew John Frederick Shaw
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 9 Park Street
Charlbury
Oxford
OX7 3PS
Director NameIain Timothy Colin Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleCompany Director Shaw Bros (Retailing) Limited
Correspondence Address31 Regent Terrace
Harrogate
North Yorkshire
HG1 4BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 1997Dissolved (1 page)
15 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
16 August 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Liquidators statement of receipts and payments (5 pages)