Company NameD. Howell Electrical Limited
Company StatusDissolved
Company Number01447156
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristine Anne Howell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(12 years, 2 months after company formation)
Appointment Duration23 years, 5 months (closed 07 April 2015)
RoleSecretary
Correspondence AddressKrisden Lodge Smithy Lane
Pentre Bychan
Wrexham
Clwyd
LL14 4EW
Wales
Director NameMr Dennis Howell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(12 years, 2 months after company formation)
Appointment Duration23 years, 5 months (closed 07 April 2015)
RoleElectrical Contractor
Correspondence AddressKrisden Lodge Smithy Lane
Pentre Bychan
Wrexham
Clwyd
LL14 4EW
Wales
Secretary NameChristine Anne Howell
NationalityBritish
StatusClosed
Appointed11 November 1991(12 years, 2 months after company formation)
Appointment Duration23 years, 5 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressKrisden Lodge Smithy Lane
Pentre Bychan
Wrexham
Clwyd
LL14 4EW
Wales

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

699 at £1Christine Anne Howell
69.90%
Ordinary
301 at £1Mr Dennis Howell
30.10%
Ordinary

Financials

Year2014
Net Worth£1,059
Current Liabilities£67,140

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
12 June 2014Liquidators statement of receipts and payments to 9 May 2014 (21 pages)
12 June 2014Liquidators' statement of receipts and payments to 9 May 2014 (21 pages)
12 June 2014Liquidators' statement of receipts and payments to 9 May 2014 (21 pages)
12 June 2014Liquidators statement of receipts and payments to 9 May 2014 (21 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (5 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Statement of affairs with form 4.19 (5 pages)
26 April 2013Registered office address changed from St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL on 26 April 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(5 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 August 2008Registered office changed on 12/08/2008 from 14 grosvenor road wrexham wrexham county borough LL11 1DW (1 page)
12 August 2008Registered office changed on 12/08/2008 from 14 grosvenor road wrexham wrexham county borough LL11 1DW (1 page)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 September 2007Return made up to 30/06/07; full list of members (3 pages)
5 September 2007Return made up to 30/06/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 August 2005Return made up to 30/06/05; no change of members (2 pages)
31 August 2005Return made up to 30/06/05; no change of members (2 pages)
5 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
24 June 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
10 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 April 2000 (7 pages)
6 April 2000 (7 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 April 1999 (7 pages)
7 April 1999 (7 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 March 1998 (7 pages)
20 March 1998 (7 pages)
30 October 1997Registered office changed on 30/10/97 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
30 October 1997Registered office changed on 30/10/97 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
20 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997 (8 pages)
9 July 1997 (8 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
6 August 1996Return made up to 30/06/96; full list of members (6 pages)
6 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996 (7 pages)
5 July 1996 (7 pages)
25 September 1995 (7 pages)
25 September 1995 (7 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)