Company NameHowden Fans Limited
Company StatusDissolved
Company Number00485925
CategoryPrivate Limited Company
Incorporation Date1 September 1950(73 years, 8 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameHowden Engineering Limited

Business Activity

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

Directors

Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(62 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address209 Casson Apartments
43 Upport North Street
London
E14 6FY
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2013(62 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond
Virginia
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2013(62 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 10 September 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1988(37 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameRonald Norman Stewart Watson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1993)
RoleAccountant
Correspondence AddressDalarne
Pier Road
Rhu
Dunbartonshire
G84 8LJ
Scotland
Secretary NameAlan George Maclachlan
NationalityBritish
StatusResigned
Appointed22 December 1991(41 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameThomas Dibble
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(43 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 1998)
RoleAccountant
Correspondence Address30 Pinewood Avenue
Lenzie
Glasgow
Lanarkshire
G66 4EQ
Scotland
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(47 years, 7 months after company formation)
Appointment Duration15 years (resigned 03 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Director NameMr Robert Gordon Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(50 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed31 December 2000(50 years, 4 months after company formation)
Appointment Duration11 years (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(51 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 August 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(60 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank Jeffreystock Farm
Lochwinnoch
PA12 4DP
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

354.5k at £1Cecil Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 370,545
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 370,545
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 370,545
(3 pages)
3 May 2013Termination of appointment of James Brown as a director (1 page)
3 May 2013Termination of appointment of Ian Halliday Brander as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of James Brown as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Ian Brander as a director (1 page)
2 May 2013Appointment of William (Bill) Flexon as a director on 1 May 2013 (2 pages)
2 May 2013Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages)
2 May 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 May 2013Appointment of William (Bill) Flexon as a director (2 pages)
2 May 2013Appointment of Mark Paul Lehman as a director on 1 May 2013 (2 pages)
2 May 2013Appointment of Mark Paul Lehman as a director (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 January 2012Termination of appointment of Fiona Margaret Maclean as a secretary on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
11 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
11 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
20 March 2009Accounts made up to 31 December 2008 (8 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
9 October 2008Accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
9 October 2006Memorandum and Articles of Association (26 pages)
9 October 2006Memorandum and Articles of Association (26 pages)
4 October 2006Company name changed howden engineering LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed howden engineering LIMITED\certificate issued on 04/10/06 (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
24 March 2006Full accounts made up to 31 December 2005 (9 pages)
24 March 2006Full accounts made up to 31 December 2005 (9 pages)
24 January 2006Return made up to 22/12/05; full list of members (7 pages)
24 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Ad 16/12/05--------- £ si 314545@1=314545 £ ic 40000/354545 (2 pages)
6 January 2006Ad 16/12/05--------- £ si 314545@1=314545 £ ic 40000/354545 (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts made up to 31 December 2004 (7 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
19 January 2005Return made up to 22/12/04; full list of members (7 pages)
19 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 October 2004Accounts made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page)
4 November 2003Accounts made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (9 pages)
22 August 2002Full accounts made up to 31 December 2001 (9 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001New director appointed (2 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
8 September 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 2000Full accounts made up to 31 December 1999 (11 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
10 September 1999Registered office changed on 10/09/99 from: 111 windmill rd sunbury on thames middlesex TW16 7EF (1 page)
10 September 1999Registered office changed on 10/09/99 from: 111 windmill rd sunbury on thames middlesex TW16 7EF (1 page)
11 January 1999Return made up to 22/12/98; full list of members (6 pages)
11 January 1999Return made up to 22/12/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Auditor's resignation (2 pages)
29 July 1998Auditor's resignation (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 30 April 1997 (7 pages)
16 February 1998Return made up to 22/12/97; no change of members (4 pages)
16 February 1998Full accounts made up to 30 April 1997 (7 pages)
16 February 1998Return made up to 22/12/97; no change of members (4 pages)
24 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 January 1997Full accounts made up to 30 April 1996 (7 pages)
9 January 1997Return made up to 22/12/96; no change of members (4 pages)
9 January 1997Full accounts made up to 30 April 1996 (7 pages)
9 January 1997Return made up to 22/12/96; no change of members (4 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 30 April 1995 (7 pages)
17 January 1996Full accounts made up to 30 April 1995 (7 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1982Accounts made up to 30 April 1982 (11 pages)
2 November 1982Accounts made up to 30 April 1982 (11 pages)
24 October 1981Accounts made up to 30 April 1981 (11 pages)
24 October 1981Accounts made up to 30 April 1981 (11 pages)
22 October 1957Company name changed\certificate issued on 22/10/57 (8 pages)
22 October 1957Company name changed\certificate issued on 22/10/57 (8 pages)
1 September 1950Incorporation (45 pages)
1 September 1950Incorporation (45 pages)