Company NameHoward Flesher Limited
Company StatusDissolved
Company Number03745472
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameSplashprotection Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMelvyn Flesher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2010)
RoleFinancial Adviser
Correspondence Address3 Chevington Court
Rawdon
Leeds
West Yorkshire
LS19 6SB
Secretary NameLynne Flesher
NationalityBritish
StatusClosed
Appointed09 May 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 June 2010)
RoleCompany Director
Correspondence Address3 Chevington Court
Rawdon
West Yorkshire
LS19 6SB
Director NameMr Noel Brook Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 20 July 2006)
RoleFinancial Adviser
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Secretary NameMrs Janet Howard
NationalityBritish
StatusResigned
Appointed15 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mavis Lane
Leed
West Yorkshire
LS16 7LL
Secretary NameMr Noel Brook Howard
NationalityBritish
StatusResigned
Appointed27 November 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Director NameMrs Janet Howard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mavis Lane
Leed
West Yorkshire
LS16 7LL
Secretary NameMelvyn Flesher
NationalityBritish
StatusResigned
Appointed20 July 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address3 Chevington Court
Rawdon
Leeds
West Yorkshire
LS19 6SB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address21 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
23 February 2010Application to strike the company off the register (3 pages)
4 April 2009Return made up to 01/04/09; full list of members (5 pages)
4 April 2009Return made up to 01/04/09; full list of members (5 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
10 September 2008Registered office changed on 10/09/2008 from central house st pauls street leeds west yorkshire LS1 2TE (1 page)
10 September 2008Registered office changed on 10/09/2008 from central house st pauls street leeds west yorkshire LS1 2TE (1 page)
28 May 2008Declaration of assistance for shares acquisition (4 pages)
28 May 2008Declaration of assistance for shares acquisition (4 pages)
21 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 May 2008Secretary appointed lynne flesher (2 pages)
13 May 2008Appointment terminated director janet howard (1 page)
13 May 2008Secretary appointed lynne flesher (2 pages)
13 May 2008Appointment Terminated Director janet howard (1 page)
13 May 2008Appointment terminated secretary melvyn flesher (1 page)
13 May 2008Appointment Terminated Secretary melvyn flesher (1 page)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 01/04/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 2007Return made up to 01/04/07; change of members (7 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
24 May 2006Return made up to 01/04/06; full list of members (8 pages)
24 May 2006Return made up to 01/04/06; full list of members (8 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Return made up to 01/04/05; full list of members (9 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 May 2004Return made up to 01/04/04; full list of members (7 pages)
15 May 2004Return made up to 01/04/04; full list of members (7 pages)
13 April 2004Memorandum and Articles of Association (9 pages)
13 April 2004Memorandum and Articles of Association (9 pages)
7 April 2004Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Particulars of contract relating to shares (4 pages)
7 April 2004Particulars of contract relating to shares (4 pages)
6 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 April 2003Return made up to 01/04/03; full list of members (7 pages)
30 April 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2002Return made up to 01/04/02; full list of members (6 pages)
5 April 2002Return made up to 01/04/02; full list of members (6 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 May 2001Return made up to 01/04/01; full list of members (6 pages)
25 May 2001Return made up to 01/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 October 2000Particulars of mortgage/charge (8 pages)
2 October 2000Particulars of mortgage/charge (8 pages)
21 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
21 April 2000Return made up to 01/04/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
17 August 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
17 August 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
2 August 1999Company name changed splashprotection LIMITED\certificate issued on 03/08/99 (2 pages)
2 August 1999Company name changed splashprotection LIMITED\certificate issued on 03/08/99 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 12 york place leeds LS1 2DS (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 12 york place leeds LS1 2DS (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)