Company NameHowarths Interiors Limited
Company StatusDissolved
Company Number03407293
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameWayne Martin Howarth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleInterior Designer
Correspondence Address33 Nunnery Road
Bolton
Lancashire
BL3 4HJ
Director NameWendy Moira Howarth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleDesign Consultant
Correspondence Address29 Westcliff Road
Birkdale
Southport
Merseyside
PR8 2BL
Secretary NameWendy Moira Howarth
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleDesign Consultant
Correspondence Address29 Westcliff Road
Birkdale
Southport
Merseyside
PR8 2BL
Director NameBrian Holt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address11 Heatherfield
Bolton
Lancashire
BL1 7QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address368 Chorley Old Road
Bolton
Lancashire
BL1 6AG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,532
Cash£29
Current Liabilities£88,817

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
21 August 2008Return made up to 23/07/08; full list of members (4 pages)
20 August 2008Director and secretary's change of particulars / wendy howarth / 01/06/2008 (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from at mackrill & whitehead stewart street off halliwell road bolton BL1 3NN (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 August 2007Return made up to 23/07/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 23/07/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Location of debenture register (1 page)
5 August 2005Registered office changed on 05/08/05 from: mackrill & whitehead stewart street off halliwell road bolton BL1 3NN (1 page)
5 August 2005Return made up to 23/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 January 2004Director resigned (1 page)
12 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
18 September 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 23/07/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Ad 01/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
23 August 1999Return made up to 23/07/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 September 1998Ad 01/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: wingfield gardens victoria road heaton bolton lancashire BL1 5AX (1 page)
1 September 1998Return made up to 23/07/98; full list of members (6 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
20 August 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
24 July 1997Director resigned (1 page)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 1997Incorporation (13 pages)