Company NameHoward Associates (Promotions) Limited
Company StatusDissolved
Company Number01783193
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Stirling Cohen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 17 March 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY
Director NameMr Sheldon Howard Cohen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 17 March 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLong Barn Back Lane
Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NP
Secretary NameMr Gary Stirling Cohen
NationalityBritish
StatusClosed
Appointed15 June 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 17 March 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY
Director NameManfred Baum
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 1991)
RoleMarketing Consultant
Correspondence Address26 Rectory Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 2AR
Director NameRalph Cohen
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address118 Middleton Road
Manchester
M8 4JU

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
23 December 2007Director resigned (1 page)
30 September 2007£ sr 150000@1 30/09/06 (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
9 August 2007Return made up to 15/06/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
3 August 2006Return made up to 15/06/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
5 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (9 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (9 pages)
17 July 2001Return made up to 15/06/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (9 pages)
3 March 2000Director's particulars changed (1 page)
3 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
21 July 1999Return made up to 15/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
17 November 1997Ad 29/10/97--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages)
2 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1997£ nc 200000/600000 14/08/97 (1 page)
18 February 1997Return made up to 15/06/96; no change of members (6 pages)
18 February 1997Director's particulars changed (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
21 November 1995Return made up to 15/06/95; full list of members (8 pages)
21 November 1995Registered office changed on 21/11/95 from: 3 hope drive the park nottingham NG7 1DL (1 page)
4 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)