Company NameHoward Masters Limited
Company StatusDissolved
Company Number07826765
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Howard Stanton Masters
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(4 days after company formation)
Appointment Duration6 years (closed 07 November 2017)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address50 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address50 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1 at £1George Howard Masters
100.00%
Ordinary

Financials

Year2014
Net Worth£1,681
Cash£1,080
Current Liabilities£719

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
9 November 2011Appointment of George Howard Stanton Masters as a director (3 pages)
9 November 2011Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 9 November 2011 (2 pages)
9 November 2011Appointment of George Howard Stanton Masters as a director (3 pages)
9 November 2011Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 9 November 2011 (2 pages)
28 October 2011Incorporation (20 pages)
28 October 2011Incorporation (20 pages)
28 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)