Company NameHowards (Enfield) Limited
Company StatusDissolved
Company Number00249679
CategoryPrivate Limited Company
Incorporation Date23 July 1930(93 years, 10 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Lawrence Dobson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration15 years (closed 22 August 2006)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address17 William Covell Close
Enfield
Middlesex
EN2 8HP
Director NameMichael William Dobson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration15 years (closed 22 August 2006)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RX
Secretary NameMr David Lawrence Dobson
NationalityBritish
StatusClosed
Appointed19 February 1992(61 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 22 August 2006)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address17 William Covell Close
Enfield
Middlesex
EN2 8HP
Director NameLawrence William Moore Dobson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration14 years (resigned 07 August 2005)
RoleCompany Director
Correspondence Address4 St Marys Court
Birch Grove
Potters Bar
Hertfordshire
EN6 1ST
Director NameMary Marguerite Dobson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleCompany Director
Correspondence Address1 Saddlers House
52 Wellington Road
Enfield
Middlesex
EN1 2PQ
Secretary NameMary Marguerite Dobson
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleCompany Director
Correspondence Address1 Saddlers House
52 Wellington Road
Enfield
Middlesex
EN1 2PQ

Location

Registered AddressEast Wing Goffs Oak House
Goffs Lane
Goffs Oak
Hertfordshire
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£115,963
Gross Profit£10,266
Net Worth-£68,709
Cash£1,703
Current Liabilities£55,900

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
28 December 2005Registered office changed on 28/12/05 from: 31 church street enfield middlesex EN2 6AJ (1 page)
7 November 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
31 August 2005Director resigned (1 page)
6 July 2005Return made up to 24/06/05; full list of members (8 pages)
3 August 2004Total exemption full accounts made up to 31 January 2004 (15 pages)
29 June 2004Return made up to 24/06/04; full list of members (8 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
11 July 2003Return made up to 24/06/03; full list of members (8 pages)
19 September 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
26 July 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
29 June 2001Return made up to 24/06/01; full list of members (8 pages)
21 September 2000Full accounts made up to 31 January 2000 (12 pages)
5 July 2000Return made up to 24/06/00; full list of members (8 pages)
9 September 1999Full accounts made up to 31 January 1999 (12 pages)
12 July 1999Return made up to 24/06/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 January 1998 (11 pages)
29 June 1998Return made up to 24/06/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (12 pages)
15 October 1997Director's particulars changed (1 page)
13 August 1997Return made up to 07/08/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 August 1995Return made up to 10/08/95; no change of members (6 pages)
23 July 1930Incorporation (22 pages)