Company NameHowick Fine Arts Limited
DirectorsCarol Ann Tidy and Charles Wilfred Tidy
Company StatusDissolved
Company Number03632369
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Previous NameEndureclear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCarol Ann Tidy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address5 Elmwood Drive
Penwortham
Preston
Lancashire
PR1 0XT
Director NameCharles Wilfred Tidy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address5 Elmwood Drive
Penwortham
Preston
Lancashire
PR1 0XT
Secretary NameCarol Ann Tidy
NationalityBritish
StatusCurrent
Appointed19 October 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address5 Elmwood Drive
Penwortham
Preston
Lancashire
PR1 0XT
Director NamePaul Charles Tidy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 19 October 1998)
RoleCompany Director
Correspondence Address93 Buckingham Avenue
Penwortham
Preston
Lancashire
PR1 9HG
Secretary NamePaul Charles Tidy
NationalityBritish
StatusResigned
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 19 October 1998)
RoleCompany Director
Correspondence Address93 Buckingham Avenue
Penwortham
Preston
Lancashire
PR1 9HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£68,306
Cash£2,156
Current Liabilities£119,503

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Statement of affairs (6 pages)
5 August 2004Registered office changed on 05/08/04 from: 51/52 friargate preston lancashire PR1 2AT (1 page)
30 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2004Appointment of a voluntary liquidator (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
10 October 2002Return made up to 16/09/02; full list of members (7 pages)
27 March 2002Return made up to 16/09/01; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 September 2001Return made up to 16/09/00; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 July 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
13 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
2 December 1999Return made up to 16/09/99; full list of members (6 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Memorandum and Articles of Association (9 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Company name changed endureclear LIMITED\certificate issued on 21/10/98 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1998New director appointed (2 pages)
16 September 1998Incorporation (13 pages)