Company NamePownall Howlison & Co.Limited
Company StatusDissolved
Company Number00818290
CategoryPrivate Limited Company
Incorporation Date3 September 1964(59 years, 8 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJudith Mary Forshaw
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(27 years, 2 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(27 years, 2 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(27 years, 2 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(27 years, 2 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(27 years, 2 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

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£14,996

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
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)
8 January 2001Accounts made up to 31 January 2000 (1 page)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1999Accounts made up to 31 January 1999 (1 page)
8 October 1999Return made up to 31/08/99; full list of members (6 pages)
8 October 1998Accounts made up to 31 January 1998 (1 page)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
25 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Accounts made up to 31 January 1997 (1 page)
12 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Accounts made up to 31 January 1996 (1 page)
1 November 1995Accounts made up to 31 January 1995 (1 page)
1 November 1995Return made up to 05/11/95; no change of members (4 pages)