Company NameGlen Howarth And Co Ltd.
Company StatusDissolved
Company Number03048763
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameWestfield Trading Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGlen Howarth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(4 weeks after company formation)
Appointment Duration14 years, 9 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address15 East Parade
Harrogate
North Yorkshire
HG1 5LF
Secretary NameGlen Howarth
NationalityBritish
StatusClosed
Appointed08 April 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address15 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameGillian Margaret Howarth
NationalityBritish
StatusResigned
Appointed22 May 1995(4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address35 Regent Street
Harpogate
HG1 4OD

Location

Registered Address15 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (2 pages)
27 October 2009Application to strike the company off the register (2 pages)
3 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
17 June 2009Return made up to 24/04/09; full list of members (3 pages)
17 June 2009Return made up to 24/04/09; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
23 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 May 2008Return made up to 24/04/08; full list of members (3 pages)
28 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary gillian howarth (1 page)
22 April 2008Appointment Terminated Secretary gillian howarth (1 page)
22 April 2008Secretary appointed glen howarth (2 pages)
22 April 2008Secretary appointed glen howarth (2 pages)
27 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
13 June 2007Return made up to 24/04/07; no change of members (6 pages)
13 June 2007Return made up to 24/04/07; no change of members (6 pages)
9 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 May 2006Return made up to 24/04/06; full list of members (6 pages)
24 May 2006Return made up to 24/04/06; full list of members (6 pages)
23 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
23 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
7 June 2005Registered office changed on 07/06/05 from: 15 east parade harrogate north yorkshire HG1 5LF (1 page)
7 June 2005Registered office changed on 07/06/05 from: 15 east parade harrogate north yorkshire HG1 5LF (1 page)
24 May 2005Return made up to 24/04/05; full list of members (6 pages)
24 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Full accounts made up to 30 April 2004 (9 pages)
15 June 2004Full accounts made up to 30 April 2004 (9 pages)
19 May 2004Return made up to 24/04/04; full list of members (6 pages)
19 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 July 2003Full accounts made up to 30 April 2003 (9 pages)
26 July 2003Full accounts made up to 30 April 2003 (9 pages)
23 May 2003Return made up to 24/04/03; full list of members (6 pages)
23 May 2003Return made up to 24/04/03; full list of members (6 pages)
10 June 2002Full accounts made up to 30 April 2002 (9 pages)
10 June 2002Full accounts made up to 30 April 2002 (9 pages)
27 May 2002Return made up to 24/04/02; full list of members (6 pages)
27 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Full accounts made up to 30 April 2001 (9 pages)
7 June 2001Full accounts made up to 30 April 2001 (9 pages)
1 June 2001Return made up to 24/04/01; full list of members (6 pages)
1 June 2001Return made up to 24/04/01; full list of members (6 pages)
27 June 2000Full accounts made up to 30 April 2000 (9 pages)
27 June 2000Full accounts made up to 30 April 2000 (9 pages)
9 June 2000Return made up to 24/04/00; full list of members (6 pages)
9 June 2000Return made up to 24/04/00; full list of members (6 pages)
21 June 1999Full accounts made up to 30 April 1999 (9 pages)
21 June 1999Full accounts made up to 30 April 1999 (9 pages)
20 May 1999Return made up to 24/04/99; full list of members (6 pages)
20 May 1999Return made up to 24/04/99; full list of members (6 pages)
4 September 1998Company name changed westfield trading LTD\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed westfield trading LTD\certificate issued on 07/09/98 (2 pages)
16 June 1998Full accounts made up to 30 April 1998 (9 pages)
16 June 1998Full accounts made up to 30 April 1998 (9 pages)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
4 August 1997Full accounts made up to 30 April 1997 (9 pages)
4 August 1997Full accounts made up to 30 April 1997 (9 pages)
3 June 1997Return made up to 24/04/97; no change of members (4 pages)
3 June 1997Return made up to 24/04/97; no change of members (4 pages)
25 June 1996Full accounts made up to 30 April 1996 (9 pages)
25 June 1996Full accounts made up to 30 April 1996 (9 pages)
19 April 1996Return made up to 24/04/96; full list of members (6 pages)
19 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1995Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1995Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New secretary appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 386-388 palatine road manchester M22 4FZ (1 page)
21 June 1995Registered office changed on 21/06/95 from: 386-388 palatine road manchester M22 4FZ (1 page)
1 June 1995Director resigned (2 pages)
1 June 1995Secretary resigned (2 pages)
24 April 1995Incorporation (22 pages)