Company NameS.R. Howarth Builders Limited
Company StatusDissolved
Company Number03812399
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Roy Howarth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill
Chelford Road
Prestbury
Cheshire
SK10 4AW
Secretary NameMrs Victoria Jane Howarth
NationalityBritish
StatusClosed
Appointed14 February 2006(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 21 January 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBreeze Hill
Chelford Road
Prestbury
Cheshire
SK10 4AW
Secretary NameHowsons Services Limited (Corporation)
StatusClosed
Appointed30 September 2004(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 21 January 2016)
Correspondence Address50 Broad Street
Leek
Staffordshire
ST13 5NS
Secretary NameMrs Victoria Jane Howarth
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze Hill
Chelford Road
Prestbury
Cheshire
SK10 4AW

Location

Registered Address4 Hardman Square
Springfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at 1Mr Simon Roy Howarth
60.00%
Ordinary
40 at 1Mrs Victoria Jane Howarth
40.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£7,237
Current Liabilities£67,261

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
21 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
6 August 2015Insolvency:s/s certificate of release of liquidator (1 page)
6 August 2015Insolvency:s/s certificate of release of liquidator (1 page)
10 June 2015Liquidators' statement of receipts and payments to 14 May 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 14 May 2015 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 14 May 2015 (5 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015INSOLVENCY:replacement Liquidator (31 pages)
2 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015INSOLVENCY:replacement Liquidator (31 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2014Liquidators statement of receipts and payments to 14 November 2014 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Court order INSOLVENCY:re court order replacement of liq (36 pages)
29 July 2014Court order INSOLVENCY:re court order replacement of liq (36 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Insolvency:order of court removing leslie ross as liquidator of the company (36 pages)
17 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2014Insolvency:order of court removing leslie ross as liquidator of the company (36 pages)
9 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
9 June 2014Liquidators statement of receipts and payments to 14 May 2014 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2011 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2011 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 May 2011 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 May 2012 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 May 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2012 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 November 2012 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 November 2012 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 May 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 November 2010 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 November 2011 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 May 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 14 May 2012 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 November 2013 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 14 May 2012 (5 pages)
16 August 2010Liquidators' statement of receipts and payments (5 pages)
16 August 2010Liquidators statement of receipts and payments (5 pages)
16 August 2010Liquidators' statement of receipts and payments (5 pages)
14 July 2010Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury M20 5PG on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury M20 5PG on 14 July 2010 (2 pages)
6 July 2010Certificate of removal of voluntary liquidator (1 page)
6 July 2010Certificate of removal of voluntary liquidator (1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
(1 page)
20 May 2009Statement of affairs with form 4.19 (5 pages)
20 May 2009Statement of affairs with form 4.19 (5 pages)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
4 May 2009Registered office changed on 04/05/2009 from breeze hill chelford road prestbury cheshire SK10 4AW (1 page)
4 May 2009Registered office changed on 04/05/2009 from breeze hill chelford road prestbury cheshire SK10 4AW (1 page)
21 January 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
21 January 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 September 2007Return made up to 23/07/07; full list of members (8 pages)
26 September 2007Return made up to 23/07/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (1 page)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Secretary's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Secretary's particulars changed (1 page)
31 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002Registered office changed on 01/07/02 from: 1 oakwood drive prestbury macclesfield cheshire SK10 4HG (1 page)
1 July 2002Registered office changed on 01/07/02 from: 1 oakwood drive prestbury macclesfield cheshire SK10 4HG (1 page)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 23/07/01; full list of members (6 pages)
24 July 2001Return made up to 23/07/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 August 2000Return made up to 23/07/00; full list of members (6 pages)
9 August 2000Return made up to 23/07/00; full list of members (6 pages)
25 November 1999Ad 18/11/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
25 November 1999Ad 18/11/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
1 October 1999Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1999Incorporation (13 pages)
23 July 1999Incorporation (13 pages)