Company NameHowpo Property Services Limited
Company StatusDissolved
Company Number00552052
CategoryPrivate Limited Company
Incorporation Date14 July 1955(68 years, 10 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameBurgess Bedding Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJudith Mary Forshaw
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressGreen End Cottage Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameCarole Joan Howlison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressMoss Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TN
Director NameJames Christopher Howlison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressMoss Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TN
Director NameRoger Anthony Pownall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressFour Winds Redmoor Lane
New Mills
Stockport
High Peak
SK22 3LL
Secretary NameJames Christopher Howlison
NationalityBritish
StatusClosed
Appointed05 November 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressMoss Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TN
Director NameKevin Charnock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2000)
RoleSales Manager
Correspondence Address7 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP

Location

Registered Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£166,684
Cash£400
Current Liabilities£98,181

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
15 March 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/03/01
(8 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 September 2000Company name changed burgess bedding LIMITED\certificate issued on 29/09/00 (2 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 November 1999Return made up to 05/11/99; full list of members (8 pages)
12 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1998Return made up to 05/11/98; no change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 November 1997Return made up to 05/11/97; no change of members (6 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)