Company NameJ. & A. Howard & Co Limited
DirectorsStanley Arthur Blake and William Berkley Blake
Company StatusDissolved
Company Number01525425
CategoryPrivate Limited Company
Incorporation Date30 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Stanley Arthur Blake
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address16 Brunsfield Road
Moreton
Wirral
Director NameMr William Berkley Blake
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address26 North Parade
Hoylake
Wirral
Merseyside
L47 2BU
Secretary NameBarbara Blake
NationalityBritish
StatusCurrent
Appointed07 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address26 North Parade
Hoylake
Wirral
Merseyside
L47 2BU
Director NameJohn Arthur James Blake
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 May 1993)
RoleCompany Director
Correspondence Address26 North Parade
Hoylake
Merseyside
L47 2BU

Location

Registered AddressLeonard Harris And Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryFull
Accounts Year End01 November

Filing History

14 June 1997Dissolved (1 page)
18 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)
13 March 1995Liquidators statement of receipts and payments (6 pages)