Company NameGeorge Howard Ltd
Company StatusDissolved
Company Number06686998
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)
Previous NameYarron Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMark Stephen Hutchinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(2 days after company formation)
Appointment Duration3 years, 11 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Clb Coopers
Laurel House 173 Chorley New Road
Bolton
Gtr Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at 124 Services Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Completion of winding up (1 page)
24 May 2012Completion of winding up (1 page)
13 May 2010Order of court to wind up (2 pages)
13 May 2010Order of court to wind up (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
12 November 2009Previous accounting period shortened from 31 December 2009 to 31 May 2009 (3 pages)
12 November 2009Previous accounting period shortened from 31 December 2009 to 31 May 2009 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Company name changed yarron LTD\certificate issued on 01/10/08 (3 pages)
1 October 2008Company name changed yarron LTD\certificate issued on 01/10/08 (3 pages)
23 September 2008Director appointed mark hutchinson (2 pages)
23 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 September 2008Appointment terminate, director yomtov eliezer jacobs logged form (1 page)
23 September 2008Registered office changed on 23/09/2008 from laurel house 173 chorley new road bolton BL1 4QZ (1 page)
23 September 2008Registered office changed on 23/09/2008 from laurel house 173 chorley new road bolton BL1 4QZ (1 page)
23 September 2008Appointment Terminate, Director Yomtov Eliezer Jacobs Logged Form (1 page)
23 September 2008Director appointed mark hutchinson (2 pages)
4 September 2008Appointment terminated director yomtov jacobs (1 page)
4 September 2008Registered office changed on 04/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 September 2008Registered office changed on 04/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 September 2008Appointment Terminated Director yomtov jacobs (1 page)
2 September 2008Incorporation (9 pages)
2 September 2008Incorporation (9 pages)