Company NameHowlam Investments Limited
Company StatusDissolved
Company Number07278922
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameHowlam Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Paul Adlam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHcm House
Elmsall Way South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr John Adam Howarth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameDr Victor Gembala
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2011)
RoleSemiotics
Country of ResidenceEngland
Correspondence AddressCentury House 1275 Century Way
Thorpe Park Colton
Leeds
West Yorkshire
LS15 8ZB

Location

Registered AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNorth Elmsall
WardAckworth, North Elmsall and Upton
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

50 at £1Jason Paul Adlam
50.00%
Ordinary A
50 at £1John Adam Howarth
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Director's details changed for Mr John Adam Howarth on 1 June 2012 (2 pages)
31 July 2012Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England on 31 July 2012 (1 page)
31 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mr Jason Paul Adlam on 1 June 2012 (2 pages)
31 July 2012Director's details changed for Mr John Adam Howarth on 1 June 2012 (2 pages)
31 July 2012Director's details changed for Mr John Adam Howarth on 1 June 2012 (2 pages)
31 July 2012Director's details changed for Mr Jason Paul Adlam on 1 June 2012 (2 pages)
31 July 2012Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX England on 31 July 2012 (1 page)
31 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX England on 31 July 2012 (1 page)
31 July 2012Director's details changed for Mr Jason Paul Adlam on 1 June 2012 (2 pages)
31 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 December 2011Company name changed howlam developments LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Company name changed howlam developments LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Termination of appointment of Victor Gembala as a director (1 page)
12 October 2011Termination of appointment of Victor Gembala as a director (1 page)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
3 June 2011Appointment of Dr Victor Gembala as a director (3 pages)
3 June 2011Appointment of Dr Victor Gembala as a director (3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)