Company NameJames Haworth (Investments) Limited
Company StatusDissolved
Company Number00364726
CategoryPrivate Limited Company
Incorporation Date6 January 1941(83 years, 4 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)
Previous NamesRossendale Photo-Offset Company Limited and Haworth Associates Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Anne Patricia Haworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(67 years, 10 months after company formation)
Appointment Duration7 years (closed 19 November 2015)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address117 Ladywood Road
Hertford
Hertfordshire
SG14 2TA
Secretary NameMiss Anne Patricia Haworth
NationalityBritish
StatusClosed
Appointed22 October 2008(67 years, 10 months after company formation)
Appointment Duration7 years (closed 19 November 2015)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address117 Ladywood Road
Hertford
Hertfordshire
SG14 2TA
Director NameJanet Hilda Haworth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(50 years after company formation)
Appointment Duration18 years, 1 month (resigned 28 January 2009)
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(50 years after company formation)
Appointment Duration17 years, 10 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Secretary NameCharles Dudley
NationalityBritish
StatusResigned
Appointed27 December 1990(50 years 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(52 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers
Great Amwell
Hertfordshire
SG12 9TL
Secretary NameJohn Stewart Haworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(54 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Secretary NameJohn Stewart Haworth
NationalityBritish
StatusResigned
Appointed01 March 1995(54 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA

Location

Registered AddressIveco House
Station Road
Watford
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1.7k at £1Anne Haworth
100.00%
Ordinary

Financials

Year2014
Net Worth£114,881
Cash£103
Current Liabilities£21,305

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
19 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
25 February 2015Appointment of a voluntary liquidator (2 pages)
25 February 2015Appointment of a voluntary liquidator (2 pages)
12 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-20
(1 page)
29 January 2015Registered office address changed from 117 Ladywood Road Hertford Herts SG14 2TA to Iveco House Station Road Watford WD17 1DL on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 117 Ladywood Road Hertford Herts SG14 2TA to Iveco House Station Road Watford WD17 1DL on 29 January 2015 (2 pages)
28 January 2015Declaration of solvency (3 pages)
28 January 2015Declaration of solvency (3 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,672
(4 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,672
(4 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,672
(4 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,672
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Anne Veronica Haworth on 6 February 2010 (1 page)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Anne Veronica Haworth on 6 February 2010 (1 page)
8 February 2010Secretary's details changed for Anne Veronica Haworth on 6 February 2010 (1 page)
8 February 2010Director's details changed for Miss Anne Patricia Haworth on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Anne Patricia Haworth on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Anne Patricia Haworth on 5 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Appointment terminated director janet haworth (1 page)
28 January 2009Appointment terminated director janet haworth (1 page)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from camelot church end braughing hertfordshire SG11 2QA (1 page)
6 January 2009Registered office changed on 06/01/2009 from camelot church end braughing hertfordshire SG11 2QA (1 page)
20 November 2008Return made up to 28/12/07; full list of members (4 pages)
20 November 2008Return made up to 28/12/07; full list of members (4 pages)
29 October 2008Director and secretary appointed anne veronica haworth (2 pages)
29 October 2008Director and secretary appointed anne veronica haworth (2 pages)
29 October 2008Appointment terminated director and secretary john haworth (1 page)
29 October 2008Appointment terminated director and secretary john haworth (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2007Return made up to 28/12/06; full list of members (2 pages)
14 February 2007Return made up to 28/12/06; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 28/12/05; full list of members (2 pages)
24 January 2006Return made up to 28/12/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Return made up to 28/12/04; full list of members (7 pages)
15 December 2004Return made up to 28/12/04; full list of members (7 pages)
17 January 2004Return made up to 28/12/03; full list of members (7 pages)
17 January 2004Return made up to 28/12/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 February 2000Return made up to 28/12/99; full list of members (6 pages)
4 February 2000Return made up to 28/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1998Return made up to 28/12/98; no change of members (6 pages)
17 December 1998Return made up to 28/12/98; no change of members (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1995Memorandum and Articles of Association (21 pages)
19 January 1995Memorandum and Articles of Association (21 pages)
19 January 1995Memorandum and Articles of Association (21 pages)