Company NameHoward-Ash Limited
Company StatusDissolved
Company Number03753039
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaymond Howard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 23 September 2008)
RoleEngineer
Correspondence AddressHowards Court 2a Westminster Road
Eccles
Manchester
M30 9HF
Director NameBarbara Howard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 September 2008)
RoleSecretary
Correspondence Address2a Westminster Road
Ellesmere Park Eccles
Manchester
M30 9HF
Secretary NameBarbara Howard
NationalityBritish
StatusClosed
Appointed28 January 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 September 2008)
RoleSecretary
Correspondence Address2a Westminster Road
Ellesmere Park Eccles
Manchester
M30 9HF
Director NameMr John Michael McNamara
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Haugh 143 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TN
Secretary NameMr Andrew Wayne Berens
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LR
Director NameMr Thomas Gerard Heavey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Cavendish Road
Salford
Lancashire
M7 4WP
Secretary NameMr Thomas Gerard Heavey
NationalityBritish
StatusResigned
Appointed27 April 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Cavendish Road
Salford
Lancashire
M7 4WP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address255 Michael D Ashurst & Co
255 Monton Road Monton Eccles
Manchester
Lancashire
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,676
Cash£1,895
Current Liabilities£5,975

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2008Application for striking-off (1 page)
22 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2007Return made up to 15/04/07; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: michael d ashurst & co 255 monton road monton eccles manchester lancashire M30 9PS (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 May 2006Return made up to 15/04/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 29 burnley road east waterfoot rossendale lancashire BB4 9AG (1 page)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2005Registered office changed on 20/05/05 from: nassau works fielding street patricroft manchester M30 0GJ (1 page)
13 May 2005Return made up to 15/04/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
29 April 2004Secretary resigned;director resigned (1 page)
30 April 2003Return made up to 15/04/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 April 2002Return made up to 15/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2000Return made up to 15/04/00; full list of members (6 pages)
15 July 1999Ad 06/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
15 April 1999Incorporation (16 pages)