Company NameH2000 Limited
Company StatusDissolved
Company Number03318312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1997(27 years, 1 month ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)
Previous NameHowell's 2000 Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameRobert Locke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 29 January 2015)
RoleChief Executive Officer
Country of ResidenceCayman Islands
Correspondence AddressThe Cooper Room Deva Centre Trinity Way
Manchester
M3 7BG
Director NameMrs Nicola Ann Locke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressHowell's School Park Street
Denbigh
Denbighshire
LL16 3EN
Wales
Director NameMr John Richard Gardner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Director NameRobert Locke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMogador 322
Rue Du Centre Sportif
Verbier
Ch1936
Switzerland
Director NameRichard Melling
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Schoolhouse
Rhewl
Ruthin
Denbighshire
LL15 2TU
Wales
Secretary NameMr John Richard Gardner
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Director NameMr Adrian Peter Walmsley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ambleside
Plas Newton
Chester
Cheshire
CH2 2PU
Wales
Director NameMr Paul James Graham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowells School
Denbigh
Denbighshire
LL16 3EA
Wales

Location

Registered AddressThe Cooper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£2,156,583
Net Worth-£481,135
Cash£71,747
Current Liabilities£1,187,365

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Statement of affairs with form 4.19 (6 pages)
29 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Registered office address changed from 13 Park Street Denbigh Denbighshire LL16 3DB Wales on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 13 Park Street Denbigh Denbighshire LL16 3DB Wales on 19 August 2013 (2 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (27 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (27 pages)
31 May 2013Annual return made up to 10 February 2013 no member list (3 pages)
31 May 2013Annual return made up to 10 February 2013 no member list (3 pages)
24 January 2013Company name changed howell's 2000 LIMITED\certificate issued on 24/01/13
  • CONNOT ‐
(3 pages)
24 January 2013Company name changed howell's 2000 LIMITED\certificate issued on 24/01/13
  • CONNOT ‐
(3 pages)
18 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
18 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
14 January 2013Registered office address changed from Howells School Denbigh Denbighshire LL16 3EA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Howells School Denbigh Denbighshire LL16 3EA on 14 January 2013 (1 page)
27 December 2012Termination of appointment of Paul James Graham as a director on 16 November 2012 (1 page)
27 December 2012Termination of appointment of Paul James Graham as a director on 16 November 2012 (1 page)
15 May 2012Termination of appointment of John Richard Gardner as a director on 14 May 2012 (1 page)
15 May 2012Termination of appointment of John Richard Gardner as a director on 14 May 2012 (1 page)
15 May 2012Termination of appointment of John Richard Gardner as a secretary on 14 May 2012 (1 page)
15 May 2012Termination of appointment of John Richard Gardner as a secretary on 14 May 2012 (1 page)
26 March 2012Total exemption full accounts made up to 31 August 2011 (25 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (25 pages)
16 February 2012Annual return made up to 10 February 2012 no member list (6 pages)
16 February 2012Annual return made up to 10 February 2012 no member list (6 pages)
23 June 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
23 June 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
17 February 2011Annual return made up to 10 February 2011 no member list (6 pages)
17 February 2011Annual return made up to 10 February 2011 no member list (6 pages)
23 November 2010Appointment of Mrs Nicola Ann Locke as a director (2 pages)
23 November 2010Appointment of Mrs Nicola Ann Locke as a director (2 pages)
21 September 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
21 September 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
4 March 2010Annual return made up to 10 February 2010 no member list (4 pages)
4 March 2010Annual return made up to 10 February 2010 no member list (4 pages)
29 January 2010Termination of appointment of Adrian Walmsley as a director (2 pages)
29 January 2010Termination of appointment of Richard Melling as a director (2 pages)
29 January 2010Appointment of Robert Locke as a director (3 pages)
29 January 2010Appointment of Mr Paul James Graham as a director (3 pages)
29 January 2010Termination of appointment of Adrian Walmsley as a director (2 pages)
29 January 2010Appointment of Mr Paul James Graham as a director (3 pages)
29 January 2010Appointment of Robert Locke as a director (3 pages)
29 January 2010Termination of appointment of Richard Melling as a director (2 pages)
13 August 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
13 August 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
3 March 2009Annual return made up to 10/02/09 (3 pages)
3 March 2009Annual return made up to 10/02/09 (3 pages)
5 November 2008Group of companies' accounts made up to 31 August 2007 (19 pages)
5 November 2008Group of companies' accounts made up to 31 August 2007 (19 pages)
20 March 2008Annual return made up to 10/02/08 (3 pages)
20 March 2008Annual return made up to 10/02/08 (3 pages)
30 September 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
30 September 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
29 March 2007Annual return made up to 10/02/07 (2 pages)
29 March 2007Annual return made up to 10/02/07 (2 pages)
7 August 2006Full accounts made up to 31 August 2005 (19 pages)
7 August 2006Full accounts made up to 31 August 2005 (19 pages)
10 February 2006Annual return made up to 10/02/06 (2 pages)
10 February 2006Annual return made up to 10/02/06 (2 pages)
7 October 2005Full accounts made up to 31 August 2004 (17 pages)
7 October 2005Full accounts made up to 31 August 2004 (17 pages)
9 March 2005Annual return made up to 10/02/05 (2 pages)
9 March 2005Annual return made up to 10/02/05 (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
10 November 2004Full accounts made up to 31 August 2003 (17 pages)
10 November 2004Full accounts made up to 31 August 2003 (17 pages)
9 March 2004Annual return made up to 10/02/04
  • 363(287) ‐ Registered office changed on 09/03/04
(4 pages)
9 March 2004Annual return made up to 10/02/04
  • 363(287) ‐ Registered office changed on 09/03/04
(4 pages)
7 January 2004Full accounts made up to 31 August 2002 (17 pages)
7 January 2004Full accounts made up to 31 August 2002 (17 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
19 May 2003Annual return made up to 10/02/03 (4 pages)
19 May 2003Annual return made up to 10/02/03 (4 pages)
3 October 2002Full accounts made up to 31 August 2001 (16 pages)
3 October 2002Full accounts made up to 31 August 2001 (16 pages)
12 February 2002Annual return made up to 10/02/02 (4 pages)
12 February 2002Annual return made up to 10/02/02 (4 pages)
5 October 2001Full accounts made up to 31 August 2000 (17 pages)
5 October 2001Full accounts made up to 31 August 2000 (17 pages)
30 March 2001Annual return made up to 10/02/01 (4 pages)
30 March 2001Annual return made up to 10/02/01 (4 pages)
23 August 2000Annual return made up to 10/02/00
  • 363(287) ‐ Registered office changed on 23/08/00
(4 pages)
23 August 2000Annual return made up to 10/02/00
  • 363(287) ‐ Registered office changed on 23/08/00
(4 pages)
19 May 2000Full accounts made up to 31 August 1999 (14 pages)
19 May 2000Full accounts made up to 31 August 1999 (14 pages)
13 July 1999Full accounts made up to 31 August 1998 (14 pages)
13 July 1999Full accounts made up to 28 February 1998 (15 pages)
13 July 1999Full accounts made up to 31 August 1998 (14 pages)
13 July 1999Full accounts made up to 28 February 1998 (15 pages)
7 June 1999Annual return made up to 10/02/99 (4 pages)
7 June 1999Annual return made up to 10/02/99 (4 pages)
8 February 1999Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
8 February 1999Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
17 April 1998Annual return made up to 10/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Annual return made up to 10/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
10 February 1997Incorporation (21 pages)
10 February 1997Incorporation (21 pages)