Company NameCharles Howson & Company Limited
Company StatusDissolved
Company Number00183144
CategoryPrivate Limited Company
Incorporation Date14 July 1922(101 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(73 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 15 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(73 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 15 February 2022)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed18 September 1995(73 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 15 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1995)
RoleSecretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameKevin Eatwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(72 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleFinacial Controller
Correspondence Address12 Godshill Close
Bournemouth
Dorset
BH8 0EJ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 April 2010Restoration by order of the court (3 pages)
20 April 2010Restoration by order of the court (3 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007Variation order (2 pages)
11 September 2007Variation order (2 pages)
9 June 2005Restoration by order of the court (6 pages)
9 June 2005Restoration by order of the court (6 pages)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
22 April 2002Order of court - dissolution void (5 pages)
22 April 2002Order of court - dissolution void (5 pages)
25 June 1996Dissolved (1 page)
25 June 1996Dissolved (1 page)
25 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
25 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
17 January 1996Declaration of solvency (3 pages)
17 January 1996Declaration of solvency (3 pages)
10 January 1996Registered office changed on 10/01/96 from: 1 berkeley street london W1A 1BY (1 page)
10 January 1996Registered office changed on 10/01/96 from: 1 berkeley street london W1A 1BY (1 page)
5 January 1996Res re specie (1 page)
5 January 1996Res re specie (1 page)
5 January 1996Appointment of a voluntary liquidator (1 page)
5 January 1996Appointment of a voluntary liquidator (1 page)
5 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 1995Secretary resigned;director resigned;new director appointed (4 pages)
12 October 1995New secretary appointed;director resigned;new director appointed (6 pages)
12 October 1995Registered office changed on 12/10/95 from: 30-35 pall mall london SW1Y 5LS (1 page)
12 October 1995New secretary appointed;director resigned;new director appointed (6 pages)
12 October 1995Registered office changed on 12/10/95 from: 30-35 pall mall london SW1Y 5LS (1 page)
12 October 1995Secretary resigned;director resigned;new director appointed (4 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
14 February 1995Return made up to 08/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 February 1995Return made up to 08/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 February 1993Return made up to 08/02/93; full list of members (7 pages)
15 February 1993Return made up to 08/02/93; full list of members (7 pages)
14 July 1922Incorporation (36 pages)
14 July 1922Incorporation (36 pages)