Company NameHowarth Packaging Limited
Company StatusDissolved
Company Number01021200
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJean Howarth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(19 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressVilla 8 Despina 6
Tritonia Vouphes
Peyia
Cyprus
Director NameStephen Michael Howarth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(19 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressVilla 8 Despina 6
Tritonia Vouphes
Peyia
Cyprus
Director NameCharles Michael Howarth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(23 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address4 Meadowcroft Close
Rawtenstall
Rossendale
Lancashire
BB4 8DF
Secretary NameCharles Michael Howarth
NationalityBritish
StatusClosed
Appointed10 July 2000(28 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address4 Meadowcroft Close
Rawtenstall
Rossendale
Lancashire
BB4 8DF
Secretary NameStephen Michael Howarth
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 June 1994)
RoleCompany Director
Correspondence Address85 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Secretary NameJean Howarth
NationalityBritish
StatusResigned
Appointed05 June 1994(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 1995)
RoleCompany Director
Correspondence Address85 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Secretary NameMrs Jacqueline Michelle Brennand
NationalityBritish
StatusResigned
Appointed14 February 1995(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Higher Constablee
Rawtenstall
Lancashire
BB4 8TF
Director NameMrs Jacqueline Michelle Brennand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Higher Constablee
Rawtenstall
Lancashire
BB4 8TF
Director NameJohn Keith Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address8 Bonfire Hill Close
Rossendale
Lancashire
BB4 8PP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£80,191
Cash£32,621
Current Liabilities£1,817,595

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Restoration by order of the court (4 pages)
13 February 2015Restoration by order of the court (4 pages)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Restoration by order of the court (4 pages)
27 August 2013Restoration by order of the court (4 pages)
3 May 2009Final Gazette dissolved following liquidation (1 page)
3 May 2009Final Gazette dissolved following liquidation (1 page)
3 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009Notice of move from Administration to Dissolution (13 pages)
3 February 2009Administrator's progress report to 26 January 2009 (13 pages)
3 February 2009Notice of move from Administration to Dissolution (13 pages)
3 February 2009Administrator's progress report to 26 January 2009 (13 pages)
13 August 2008Administrator's progress report to 31 July 2008 (14 pages)
13 August 2008Administrator's progress report to 31 July 2008 (14 pages)
29 July 2008Notice of extension of period of Administration (1 page)
29 July 2008Notice of extension of period of Administration (1 page)
7 March 2008Administrator's progress report to 31 July 2008 (12 pages)
7 March 2008Administrator's progress report to 31 July 2008 (12 pages)
5 November 2007Statement of affairs (11 pages)
5 November 2007Statement of affairs (11 pages)
26 September 2007Statement of administrator's proposal (34 pages)
26 September 2007Statement of administrator's proposal (34 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2007 (2 pages)
7 September 2007Notice of completion of voluntary arrangement (8 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2007 (2 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2007 (2 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2007 (2 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2007 (2 pages)
7 September 2007Notice of completion of voluntary arrangement (8 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2007 (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 7-11 hugh business park waterfoot rossendale lancashire BB4 7BT (1 page)
20 August 2007Registered office changed on 20/08/07 from: 7-11 hugh business park waterfoot rossendale lancashire BB4 7BT (1 page)
15 August 2007Appointment of an administrator (1 page)
15 August 2007Appointment of an administrator (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Return made up to 05/06/06; full list of members (3 pages)
3 November 2006Return made up to 05/06/06; full list of members (3 pages)
16 August 2006Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 August 2006Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 December 2005Accounting reference date extended from 31/07/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 31/07/05 to 31/03/06 (1 page)
28 October 2005Particulars of mortgage/charge (4 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
2 September 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(9 pages)
2 September 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(9 pages)
1 September 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
1 September 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Registered office changed on 02/08/05 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
2 August 2005Registered office changed on 02/08/05 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Registered office changed on 03/03/05 from: hugh business park waterfoot rossendale lancashire BB4 7BT (1 page)
3 March 2005Registered office changed on 03/03/05 from: hugh business park waterfoot rossendale lancashire BB4 7BT (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
18 June 2004Return made up to 05/06/04; full list of members (10 pages)
18 June 2004Return made up to 05/06/04; full list of members (10 pages)
12 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
12 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
1 July 2003Return made up to 05/06/03; full list of members (7 pages)
1 July 2003Return made up to 05/06/03; full list of members (7 pages)
14 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 July 2002Return made up to 05/06/02; full list of members (7 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Return made up to 05/06/02; full list of members (7 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 July 2001Return made up to 05/06/01; full list of members (7 pages)
6 July 2001Return made up to 05/06/01; full list of members (7 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Particulars of mortgage/charge (4 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000Secretary resigned;director resigned (1 page)
25 July 2000Return made up to 05/06/00; full list of members (8 pages)
25 July 2000Return made up to 05/06/00; full list of members (8 pages)
21 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
27 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
27 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
22 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
28 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
30 June 1996Return made up to 05/06/96; full list of members (6 pages)
30 June 1996Return made up to 05/06/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
12 July 1995Secretary's particulars changed (4 pages)
12 July 1995Secretary's particulars changed (4 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
5 July 1995Return made up to 05/06/95; full list of members (12 pages)
5 July 1995Registered office changed on 05/07/95 from: units 12 & 13 loveclough country business park commercial street, loveclough rossendale, lancs BB4 8QU (1 page)
5 July 1995Return made up to 05/06/95; full list of members (12 pages)
5 July 1995Registered office changed on 05/07/95 from: units 12 & 13 loveclough country business park commercial street, loveclough rossendale, lancs BB4 8QU (1 page)
7 March 1995New secretary appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 August 1986Return made up to 04/06/86; full list of members (4 pages)
18 August 1986Return made up to 04/06/86; full list of members (4 pages)
14 October 1971Memorandum of association (6 pages)
14 October 1971Memorandum of association (6 pages)
17 August 1971Incorporation (15 pages)
17 August 1971Incorporation (15 pages)
17 August 1971Certificate of incorporation (1 page)
17 August 1971Certificate of incorporation (1 page)