Company NameJames Haworth Limited
Company StatusDissolved
Company Number00187770
CategoryPrivate Limited Company
Incorporation Date13 February 1923(101 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameFrederick Ernest Butterworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(71 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameBrian William Henry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(72 years after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2001)
RolePhotographer
Correspondence Address21 Vernon Crescent
Cockfosters
Barnet
Hertfordshire
EN4 8QG
Director NameMr John Alen Gilbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(72 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address4 Belmont Close
Totteridge
London
N20 8QT
Secretary NameAngela Mary Ethel Holbrook
NationalityBritish
StatusClosed
Appointed15 October 1997(74 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address19 Mersey Road
Walthamstow
London
E17 5LA
Director NameJanet Hilda Haworth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(67 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Director NameJohn Stewart Haworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(67 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Secretary NameCharles Dudley
NationalityBritish
StatusResigned
Appointed27 December 1990(67 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address67 Cotton Road
Potters Bar
Hertfordshire
EN6 5JJ
Secretary NameJohn Arthur Roberts
NationalityBritish
StatusResigned
Appointed02 August 1993(70 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers
Great Amwell
Hertfordshire
SG12 9TL
Director NameEdward Gordon Wood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(72 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1996)
RoleSales Director
Correspondence Address9 Ver Road
St Albans
Hertfordshire
AL3 4QN

Location

Registered AddressRossendale Works
Chase Side
Southgate
London
N14 5PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2000Receiver ceasing to act (1 page)
31 July 2000Receiver's abstract of receipts and payments (2 pages)
21 July 1999Receiver's abstract of receipts and payments (3 pages)
5 February 1999Statement of Affairs in administrative receivership following report to creditors (28 pages)
25 September 1998Administrative Receiver's report (6 pages)
16 July 1998Appointment of receiver/manager (1 page)
16 February 1998Return made up to 28/12/97; no change of members (4 pages)
26 October 1997New secretary appointed (2 pages)
2 June 1997Return made up to 28/12/96; no change of members (4 pages)
14 May 1997Director resigned (1 page)
1 May 1997Accounts made up to 31 March 1996 (17 pages)
2 March 1996New director appointed (2 pages)
28 February 1996Return made up to 28/12/95; full list of members (6 pages)
27 February 1996Ad 19/04/95--------- £ si 1543@1=1543 £ ic 13885/15428 (2 pages)
13 December 1995Accounts made up to 31 March 1995 (12 pages)
24 July 1995Particulars of mortgage/charge (6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 March 1995Director resigned (2 pages)
1 March 1995Director resigned (2 pages)