Company NameA.P.E.-Lee Howl Limited
DirectorsDelrose Joy Goma and John Emmerson Warren
Company StatusLiquidation
Company Number00025257
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration26 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration26 years
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusCurrent
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration26 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RolePrincipal Secretarial Officer
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleAssistant Company Secretary Rolls Royceplc
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,247,195

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
24 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2006Registered office changed on 23/05/06 from: moor lane derby DE24 8BJ (1 page)
18 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2006Declaration of solvency (3 pages)
18 May 2006Appointment of a voluntary liquidator (1 page)
28 April 2006Return made up to 28/03/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 April 2005Return made up to 28/03/05; full list of members (3 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2004Return made up to 28/03/04; full list of members (3 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 April 2003Return made up to 28/03/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 April 2000Return made up to 28/03/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 April 1999Return made up to 28/03/99; no change of members (5 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
18 April 1998Return made up to 28/03/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 May 1997Return made up to 28/03/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1996Return made up to 28/03/96; full list of members (7 pages)
4 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Return made up to 28/03/95; no change of members (10 pages)
5 April 1995Registered office changed on 05/04/95 from: tipton enginneering works tipton staffs DY4 8TA (1 page)
2 November 1987Incorporation (44 pages)
2 November 1987Incorporation (44 pages)
21 April 1984Accounts made up to 31 December 1982 (10 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)