Company NameKingsway Realisations Limited
DirectorsIrene Howarth and Malcolm Howarth
Company StatusDissolved
Company Number02092951
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)
Previous NameHowarth Of Rochdale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIrene Howarth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Director
Correspondence Address4523 Lakeside Villa
Quinta Do Lago 8bs
Almancil
Algarve
Portugal
Director NameMalcolm Howarth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence Address4523 Lakeside Villa
Quinta Do Lago 8bs
Almancil
Algarve
Portugal
Secretary NameIrene Howarth
NationalityBritish
StatusCurrent
Appointed20 March 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4523 Lakeside Villa
Quinta Do Lago 8bs
Almancil
Algarve
Portugal
Director NameWilliam Gee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2003)
RoleDealer Principal
Country of ResidenceUnited Kingdom
Correspondence AddressFox Croft
4 The Paddock Greenfield
Oldham
Lancashire
OL3 7PU

Location

Registered AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,748,901
Gross Profit£217,110
Net Worth£3,622,149
Cash£2,096,946
Current Liabilities£364,642

Accounts

Latest Accounts29 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End29 April

Filing History

5 April 2007Dissolved (1 page)
5 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester M1 6DF (1 page)
12 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (7 pages)
21 May 2004Liquidators statement of receipts and payments (6 pages)
14 January 2004Accounting reference date shortened from 31/12/03 to 29/04/03 (1 page)
14 January 2004Full accounts made up to 29 April 2003 (17 pages)
14 October 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Declaration of solvency (3 pages)
7 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2003Company name changed howarth of rochdale LIMITED\certificate issued on 22/04/03 (2 pages)
9 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Registered office changed on 23/03/03 from: kingsway rochdale lancashire OL16 4AP (1 page)
19 March 2003Director resigned (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
29 March 2002Return made up to 20/03/02; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (18 pages)
6 April 2001Return made up to 20/03/01; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (21 pages)
14 April 2000Return made up to 20/03/00; full list of members (7 pages)
26 July 1999Full accounts made up to 31 December 1998 (21 pages)
1 April 1999New director appointed (2 pages)
23 March 1999Return made up to 20/03/99; no change of members (4 pages)
10 May 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
8 April 1998Return made up to 20/03/98; full list of members (6 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
22 April 1997Return made up to 20/03/97; no change of members (4 pages)
21 June 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
21 April 1996Return made up to 20/03/96; no change of members (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 20/03/95; full list of members (6 pages)
16 March 1995Full accounts made up to 31 December 1994 (17 pages)
20 March 1994Full accounts made up to 31 December 1993 (15 pages)
24 March 1993Full accounts made up to 31 December 1992 (15 pages)
30 March 1992Accounts for a small company made up to 31 December 1991 (4 pages)
16 April 1991Full accounts made up to 31 December 1990 (14 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
23 April 1990Full accounts made up to 31 December 1989 (10 pages)
25 January 1990Particulars of mortgage/charge (3 pages)
18 January 1990Company name changed hornets motor company LIMITED\certificate issued on 19/01/90 (2 pages)
25 October 1989Full accounts made up to 30 April 1989 (11 pages)
28 October 1988Full accounts made up to 30 April 1988 (9 pages)
11 November 1987Particulars of mortgage/charge (3 pages)
28 October 1987Particulars of mortgage/charge (3 pages)
14 July 1987Particulars of mortgage/charge (3 pages)
26 January 1987Incorporation (14 pages)