Company NameDavid Howarth Ltd
Company StatusDissolved
Company Number06389420
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameHowarths Tea Room Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Howarth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 24 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Beckside
Aberford
Leeds
LS25 3DD
Director NameJillian Howarth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 24 February 2015)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Beckside
Aberford
Leeds
LS25 3DD
Secretary NameDavid Howarth
NationalityBritish
StatusClosed
Appointed13 November 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 24 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Beckside
Aberford
Leeds
LS25 3DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.davidhowarth.co.uk
Email address[email protected]
Telephone01274 563048
Telephone regionBradford

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Howarth
50.00%
Ordinary
50 at £1Jillian Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,121
Current Liabilities£47,121

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 October 2013Director's details changed for David Howarth on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Director's details changed for Jillian Howarth on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Director's details changed for David Howarth on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Jillian Howarth on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Jillian Howarth on 9 October 2013 (2 pages)
9 October 2013Director's details changed for David Howarth on 9 October 2013 (2 pages)
9 October 2013Secretary's details changed for David Howarth on 9 October 2013 (2 pages)
9 October 2013Secretary's details changed for David Howarth on 9 October 2013 (2 pages)
9 October 2013Secretary's details changed for David Howarth on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
29 August 2013Registered office address changed from 7 Church Gardens Moortown Leeds West Yorkshire LS17 6DH on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 7 Church Gardens Moortown Leeds West Yorkshire LS17 6DH on 29 August 2013 (1 page)
29 August 2013Company name changed howarths tea room LIMITED\certificate issued on 29/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-22
(3 pages)
29 August 2013Company name changed howarths tea room LIMITED\certificate issued on 29/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-22
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Change of name notice (2 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for David Howarth on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Howarth on 3 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Jillian Howarth on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Jillian Howarth on 3 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Jillian Howarth on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Howarth on 3 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 December 2008Accounting reference date extended from 31/03/2008 to 31/10/2008 (1 page)
15 December 2008Accounting reference date extended from 31/03/2008 to 31/10/2008 (1 page)
6 November 2008Return made up to 03/10/08; full list of members (4 pages)
6 November 2008Return made up to 03/10/08; full list of members (4 pages)
16 November 2007Registered office changed on 16/11/07 from: 172 easterly road leeds LS8 3AD (1 page)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 172 easterly road leeds LS8 3AD (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
16 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (9 pages)
3 October 2007Incorporation (9 pages)