Company NameThe Howe Partnership Limited
Company StatusDissolved
Company Number04767095
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NameSandco 787 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristine Howe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 04 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbrook
Oaklands
Riding Mill
Northumberland
NE44 6AS
Director NamePeter William Howe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 04 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbrook
Oaklands
Riding Mill
Northumberland
NE44 6AS
Secretary NamePeter William Howe
NationalityBritish
StatusClosed
Appointed31 July 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 04 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbrook
Oaklands
Riding Mill
Northumberland
NE44 6AS
Director NameMr Paul Antony Jeffrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(4 years after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Dane Bank Drive
Disley
Stockport
Cheshire
SK12 2BD
Director NameColin Leith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(4 years after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Tanners Street
Ramsbottom
Bury
Lancashire
BL0 9ES
Director NameMr Alan Roy Sadler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(4 years after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBosden Cottage
Offerton Road
Stockport
Cheshire
SK2 5HL
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressHatherlow House
Hatherlow
Romily Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£37,737
Gross Profit£9,937
Net Worth£23,381
Cash£11,437
Current Liabilities£30,089

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (2 pages)
4 July 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
4 June 2008Return made up to 16/05/08; full list of members (5 pages)
31 July 2007New director appointed (2 pages)
5 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
5 July 2007Registered office changed on 05/07/07 from: milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page)
14 June 2007Return made up to 16/05/07; full list of members (4 pages)
23 February 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
20 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 May 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
1 December 2005Conve 21/11/05 (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2005Ad 21/11/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 December 2005Nc inc already adjusted 21/11/05 (1 page)
20 May 2005Return made up to 16/05/05; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
28 June 2004Return made up to 16/05/04; full list of members (7 pages)
13 October 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
9 August 2003Registered office changed on 09/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003Company name changed sandco 787 LIMITED\certificate issued on 01/08/03 (2 pages)
16 May 2003Incorporation (19 pages)