Company NameHowahill Investments Limited
Company StatusDissolved
Company Number01350670
CategoryPrivate Limited Company
Incorporation Date31 January 1978(46 years, 2 months ago)
Dissolution Date26 January 1999 (25 years, 2 months ago)
Previous NameCarton Craft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Joseph Kelly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address20 Furness Road
Cheadle Hulme
Stockport
Cheshire
SK8 7PX
Director NameKevin Dewey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 26 January 1999)
RoleCompany Director
Correspondence AddressOak Tree Cottage 18 Meadway
Esher
Surrey
KT10 9HF
Secretary NameMr Anthony Joseph Kelly
NationalityBritish
StatusClosed
Appointed01 April 1995(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address20 Furness Road
Cheadle Hulme
Stockport
Cheshire
SK8 7PX
Director NameMiss Lisa Schelene Ferris
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address11 Cranford Gardens
Urmston
Manchester
Lancashire
M41 8SP
Director NameMr Peter Elliott Ferris
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address11 Cranford Gardens
Urmston
Manchester
Lancashire
M41 8SP
Secretary NameMr Peter Elliott Ferris
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address11 Cranford Gardens
Urmston
Manchester
Lancashire
M41 8SP
Director NameMr Anthony Stephen McGowan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1994)
RoleCompany Director
Correspondence Address47 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Director NameMr Stuart Hendy Dewey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Barton
Staverton
Totnes
Devon
TQ9 6PF
Secretary NameMr Stuart Hendy Dewey
NationalityBritish
StatusResigned
Appointed18 December 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Barton
Staverton
Totnes
Devon
TQ9 6PF

Location

Registered AddressUnit 2e Crossley Park
Crossley Road
Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 October 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
2 October 1997Return made up to 29/09/97; full list of members (6 pages)
2 October 1997Registered office changed on 02/10/97 from: heapriding business park ford street chestergate,stockport cheshire SK3 0BT (1 page)
19 January 1997Full accounts made up to 31 August 1996 (16 pages)
4 October 1996Return made up to 29/09/96; full list of members (6 pages)
3 September 1996Company name changed carton craft LIMITED\certificate issued on 04/09/96 (2 pages)
26 May 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 November 1995Return made up to 29/09/95; full list of members (6 pages)
3 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1995New secretary appointed (2 pages)