Manchester
M3 7BG
Director Name | Mrs Nicola Ann Locke |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Howell's School Park Street Denbigh Denbighshire LL16 3EN Wales |
Director Name | Mr John Richard Gardner |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Groes Hall Groes Denbigh Clwyd LL16 5RS Wales |
Director Name | Robert Locke |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mogador 322 Rue Du Centre Sportif Verbier Ch1936 Switzerland |
Director Name | Richard Melling |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Old Schoolhouse Rhewl Ruthin Denbighshire LL15 2TU Wales |
Secretary Name | Mr John Richard Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Groes Hall Groes Denbigh Clwyd LL16 5RS Wales |
Director Name | Mr Adrian Peter Walmsley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ambleside Plas Newton Chester Cheshire CH2 2PU Wales |
Director Name | Mr Paul James Graham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howells School Denbigh Denbighshire LL16 3EA Wales |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £2,156,583 |
Net Worth | -£481,135 |
Cash | £71,747 |
Current Liabilities | £1,187,365 |
Latest Accounts | 31 August 2012 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Statement of affairs with form 4.19 (6 pages) |
29 August 2013 | Resolutions
|
19 August 2013 | Registered office address changed from 13 Park Street Denbigh Denbighshire LL16 3DB Wales on 19 August 2013 (2 pages) |
17 June 2013 | Total exemption full accounts made up to 31 August 2012 (27 pages) |
31 May 2013 | Annual return made up to 10 February 2013 no member list (3 pages) |
24 January 2013 | Company name changed howell's 2000 LIMITED\certificate issued on 24/01/13
|
18 January 2013 | Resolutions
|
14 January 2013 | Registered office address changed from Howells School Denbigh Denbighshire LL16 3EA on 14 January 2013 (1 page) |
27 December 2012 | Termination of appointment of Paul James Graham as a director on 16 November 2012 (1 page) |
15 May 2012 | Termination of appointment of John Richard Gardner as a director on 14 May 2012 (1 page) |
15 May 2012 | Termination of appointment of John Richard Gardner as a secretary on 14 May 2012 (1 page) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (25 pages) |
16 February 2012 | Annual return made up to 10 February 2012 no member list (6 pages) |
23 June 2011 | Total exemption full accounts made up to 31 August 2010 (19 pages) |
17 February 2011 | Annual return made up to 10 February 2011 no member list (6 pages) |
23 November 2010 | Appointment of Mrs Nicola Ann Locke as a director (2 pages) |
21 September 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
4 March 2010 | Annual return made up to 10 February 2010 no member list (4 pages) |
29 January 2010 | Termination of appointment of Richard Melling as a director (2 pages) |
29 January 2010 | Termination of appointment of Adrian Walmsley as a director (2 pages) |
29 January 2010 | Appointment of Mr Paul James Graham as a director (3 pages) |
29 January 2010 | Appointment of Robert Locke as a director (3 pages) |
13 August 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
3 March 2009 | Annual return made up to 10/02/09 (3 pages) |
5 November 2008 | Group of companies' accounts made up to 31 August 2007 (19 pages) |
20 March 2008 | Annual return made up to 10/02/08 (3 pages) |
30 September 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
22 May 2007 | New director appointed (1 page) |
29 March 2007 | Annual return made up to 10/02/07 (2 pages) |
7 August 2006 | Full accounts made up to 31 August 2005 (19 pages) |
10 February 2006 | Annual return made up to 10/02/06 (2 pages) |
7 October 2005 | Full accounts made up to 31 August 2004 (17 pages) |
9 March 2005 | Annual return made up to 10/02/05 (2 pages) |
11 December 2004 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 31 August 2003 (17 pages) |
9 March 2004 | Annual return made up to 10/02/04
|
7 January 2004 | Full accounts made up to 31 August 2002 (17 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
19 May 2003 | Annual return made up to 10/02/03 (4 pages) |
3 October 2002 | Full accounts made up to 31 August 2001 (16 pages) |
12 February 2002 | Annual return made up to 10/02/02 (4 pages) |
5 October 2001 | Full accounts made up to 31 August 2000 (17 pages) |
30 March 2001 | Annual return made up to 10/02/01 (4 pages) |
23 August 2000 | Annual return made up to 10/02/00
|
19 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
13 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
13 July 1999 | Full accounts made up to 28 February 1998 (15 pages) |
7 June 1999 | Annual return made up to 10/02/99 (4 pages) |
8 February 1999 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
17 April 1998 | Annual return made up to 10/02/98
|
13 February 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (21 pages) |