Company NameDexter 2013 Limited
Company StatusDissolved
Company Number03770285
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)
Previous NameHowarth Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Christopher James Roulston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameMr Christopher James Roulston
NationalityEnglish
StatusClosed
Appointed14 May 2002(3 years after company formation)
Appointment Duration12 years, 4 months (closed 11 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Christopher Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCB
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Director NameMr Charles Roy Moorby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5a King Street
Leeds
West Yorkshire
LS1 2HH
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Christopher Bell
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCB
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr John Michael Stubbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5a King Street
Leeds
West Yorkshire
LS1 2HH

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75 at £1Christopher James Roulston
50.00%
Ordinary
75 at £1Michael Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£361,956
Cash£396,096
Current Liabilities£133,395

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Return of final meeting in a members' voluntary winding up (7 pages)
11 June 2014Return of final meeting in a members' voluntary winding up (7 pages)
12 August 2013Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH United Kingdom on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH United Kingdom on 12 August 2013 (2 pages)
26 June 2013Declaration of solvency (3 pages)
26 June 2013Declaration of solvency (3 pages)
17 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 150
(4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 150
(4 pages)
7 May 2013Company name changed howarth corporate finance LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed howarth corporate finance LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Termination of appointment of Charles Moorby as a director (1 page)
4 April 2013Termination of appointment of John Stubbs as a director (1 page)
4 April 2013Termination of appointment of John Stubbs as a director (1 page)
4 April 2013Termination of appointment of Charles Moorby as a director (1 page)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 12 February 2012 (1 page)
12 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 12 February 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 May 2010Director's details changed for Mr Charles Roy Moorby on 13 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Christopher James Roulston on 13 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Christopher James Roulston on 13 May 2010 (1 page)
24 May 2010Director's details changed for Mr John Michael Stubbs on 13 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Christopher James Roulston on 13 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Christopher James Roulston on 13 May 2010 (1 page)
24 May 2010Director's details changed for Michael Hughes on 13 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Charles Roy Moorby on 13 May 2010 (2 pages)
24 May 2010Director's details changed for Mr John Michael Stubbs on 13 May 2010 (2 pages)
24 May 2010Director's details changed for Michael Hughes on 13 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2008Appointment terminated director christopher bell (1 page)
23 June 2008Appointment terminated director christopher bell (1 page)
13 May 2008Return made up to 13/05/08; full list of members (5 pages)
13 May 2008Return made up to 13/05/08; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 13/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 13/05/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2004Registered office changed on 29/10/04 from: vicarage chambers, park square east, leeds west yorkshire LS1 2LH (1 page)
29 October 2004Registered office changed on 29/10/04 from: vicarage chambers, park square east, leeds west yorkshire LS1 2LH (1 page)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Return made up to 13/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2004Return made up to 13/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Ad 31/10/03--------- £ si 50@1=50 £ ic 100/150 (1 page)
26 April 2004Ad 31/10/03--------- £ si 50@1=50 £ ic 100/150 (1 page)
26 April 2004Secretary resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: 4 queen street leeds west yorkshire LS1 2TW (1 page)
15 January 2004Registered office changed on 15/01/04 from: 4 queen street leeds west yorkshire LS1 2TW (1 page)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
29 May 2003Return made up to 13/05/03; full list of members (8 pages)
29 May 2003Return made up to 13/05/03; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
14 June 2002Return made up to 13/05/02; full list of members (8 pages)
14 June 2002Return made up to 13/05/02; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 August 2001Return made up to 13/05/01; full list of members (8 pages)
28 August 2001Return made up to 13/05/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 October 2000Registered office changed on 06/10/00 from: 1 city square leeds west yorkshire LS1 2AL (1 page)
6 October 2000Registered office changed on 06/10/00 from: 1 city square leeds west yorkshire LS1 2AL (1 page)
12 June 2000Return made up to 13/05/00; full list of members (7 pages)
12 June 2000Return made up to 13/05/00; full list of members (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
23 July 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)