Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Christopher James Roulston |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Secretary Name | Mr Christopher James Roulston |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 May 2002(3 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | CB |
Country of Residence | England |
Correspondence Address | Holly Leigh Stables Lee Lane Halifax West Yorkshire HX3 6UJ |
Director Name | Mr Charles Roy Moorby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5a King Street Leeds West Yorkshire LS1 2HH |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | CB |
Country of Residence | England |
Correspondence Address | Holly Leigh Stables Lee Lane Halifax West Yorkshire HX3 6UJ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr John Michael Stubbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5a King Street Leeds West Yorkshire LS1 2HH |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
75 at £1 | Christopher James Roulston 50.00% Ordinary |
---|---|
75 at £1 | Michael Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,956 |
Cash | £396,096 |
Current Liabilities | £133,395 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 June 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 August 2013 | Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH United Kingdom on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH United Kingdom on 12 August 2013 (2 pages) |
26 June 2013 | Declaration of solvency (3 pages) |
26 June 2013 | Declaration of solvency (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Resolutions
|
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
7 May 2013 | Company name changed howarth corporate finance LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed howarth corporate finance LIMITED\certificate issued on 07/05/13
|
4 April 2013 | Termination of appointment of Charles Moorby as a director (1 page) |
4 April 2013 | Termination of appointment of John Stubbs as a director (1 page) |
4 April 2013 | Termination of appointment of John Stubbs as a director (1 page) |
4 April 2013 | Termination of appointment of Charles Moorby as a director (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 12 February 2012 (1 page) |
12 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 12 February 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Mr Charles Roy Moorby on 13 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Christopher James Roulston on 13 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Christopher James Roulston on 13 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr John Michael Stubbs on 13 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Christopher James Roulston on 13 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Christopher James Roulston on 13 May 2010 (1 page) |
24 May 2010 | Director's details changed for Michael Hughes on 13 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Charles Roy Moorby on 13 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr John Michael Stubbs on 13 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Hughes on 13 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 June 2008 | Appointment terminated director christopher bell (1 page) |
23 June 2008 | Appointment terminated director christopher bell (1 page) |
13 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 May 2005 | Return made up to 13/05/05; full list of members
|
16 May 2005 | Return made up to 13/05/05; full list of members
|
29 October 2004 | Registered office changed on 29/10/04 from: vicarage chambers, park square east, leeds west yorkshire LS1 2LH (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: vicarage chambers, park square east, leeds west yorkshire LS1 2LH (1 page) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 13/05/04; full list of members
|
17 May 2004 | Return made up to 13/05/04; full list of members
|
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Ad 31/10/03--------- £ si 50@1=50 £ ic 100/150 (1 page) |
26 April 2004 | Ad 31/10/03--------- £ si 50@1=50 £ ic 100/150 (1 page) |
26 April 2004 | Secretary resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 4 queen street leeds west yorkshire LS1 2TW (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 4 queen street leeds west yorkshire LS1 2TW (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 August 2001 | Return made up to 13/05/01; full list of members (8 pages) |
28 August 2001 | Return made up to 13/05/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 1 city square leeds west yorkshire LS1 2AL (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 1 city square leeds west yorkshire LS1 2AL (1 page) |
12 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
23 July 1999 | Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1999 | Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |