Company NameHowards (Chester) Limited
DirectorsGillian Crook and Howard James Crook
Company StatusDissolved
Company Number03957213
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Gillian Crook
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameHoward James Crook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr Ian Thomas Smethurst
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Stoneacre Lane Adlington
Chorley
Lancashire
PR6 9SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,397
Cash£79
Current Liabilities£39,797

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2003Dissolved (1 page)
14 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2002Statement of affairs (6 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2002Registered office changed on 05/08/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Return made up to 27/03/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
17 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
27 March 2000Incorporation (16 pages)