Company NameHowger Limited
Company StatusDissolved
Company Number04219939
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date25 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGerald Ragosa
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hare And Hounds
Chedworth
Gloucestershire
GL54 4NN
Wales
Director NameMrs Angela Howe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 25 January 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Hare And Hounds
Fosse Cross
Chedworth
Gloucestershire
GL54 4NN
Wales
Secretary NameTSL Financial Consulting Limited (Corporation)
StatusClosed
Appointed12 May 2004(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 25 January 2013)
Correspondence Address4 Chapel Row
Queen Square
Bath
BA1 1HN
Director NameAngela Howe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleRestauranteur
Correspondence Address7 Chestnut Crescent
Newbury
Berkshire
RG14 1LG
Secretary NameAngela Howe
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleRestauranteur
Correspondence Address7 Chestnut Crescent
Newbury
Berkshire
RG14 1LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Liquidators' statement of receipts and payments to 18 October 2012 (4 pages)
25 October 2012Liquidators' statement of receipts and payments to 18 October 2012 (4 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
25 October 2012Liquidators statement of receipts and payments to 18 October 2012 (4 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
4 April 2012Liquidators' statement of receipts and payments to 3 February 2012 (9 pages)
4 April 2012Liquidators statement of receipts and payments to 3 February 2012 (9 pages)
4 April 2012Liquidators statement of receipts and payments to 3 February 2012 (9 pages)
4 April 2012Liquidators' statement of receipts and payments to 3 February 2012 (9 pages)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
(1 page)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Statement of affairs with form 4.19 (6 pages)
14 February 2011Statement of affairs with form 4.19 (6 pages)
18 January 2011Registered office address changed from the Counting House High Street Minchinhampton Gloucestershire GL6 9BN on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from The Counting House High Street Minchinhampton Gloucestershire GL6 9BN on 18 January 2011 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(5 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(5 pages)
16 June 2010Director's details changed for Angela Howe on 18 May 2010 (2 pages)
16 June 2010Secretary's details changed for Tsl Financial Consulting Limited on 18 May 2010 (2 pages)
16 June 2010Secretary's details changed for Tsl Financial Consulting Limited on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Angela Howe on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Gerald Ragosa on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Gerald Ragosa on 18 May 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2006Return made up to 18/05/06; full list of members (2 pages)
5 June 2006Return made up to 18/05/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 November 2005Return made up to 18/05/05; full list of members (3 pages)
9 November 2005Return made up to 18/05/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Return made up to 18/05/04; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: the hare and hounds foss cross chedworth cheltenham gloucestershire GL54 4NN (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: the hare and hounds foss cross chedworth cheltenham gloucestershire GL54 4NN (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
10 October 2003Return made up to 18/05/03; full list of members (7 pages)
10 October 2003Return made up to 18/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 August 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
27 August 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 26B northbrook street newbury berkshire RG14 1DJ (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 26B northbrook street newbury berkshire RG14 1DJ (1 page)
18 May 2001Incorporation (17 pages)
18 May 2001Incorporation (17 pages)