Company NameHowards Fabrics,Limited
DirectorsAddrianne Irene Sherman and Stuart Basil Sherman
Company StatusDissolved
Company Number00490154
CategoryPrivate Limited Company
Incorporation Date3 January 1951(73 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAddrianne Irene Sherman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameStuart Basil Sherman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL
Secretary NameAddrianne Irene Sherman
NationalityBritish
StatusCurrent
Appointed23 October 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameEdna Sherman
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(41 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressFlat 4 Copper Beech Court
Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameMr Howard Mark Sherman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crofters Road
Northwood
Middlesex
HA6 3ED
Director NameStephen Robert Sherman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(41 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Highview
Pinner
Middlesex
HA5 3PE

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,193
Cash£11,003
Current Liabilities£146,573

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2003Dissolved (1 page)
20 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 20 the broadway greenford middlesex UB6 9PU (1 page)
27 December 2001Statement of affairs (9 pages)
27 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 July 2001Director resigned (1 page)
25 October 2000Return made up to 23/10/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 September 2000Return made up to 23/10/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Return made up to 23/10/98; full list of members (7 pages)
1 December 1998Location of register of members (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 October 1997Return made up to 23/10/97; full list of members (7 pages)
15 October 1997Director resigned (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Return made up to 23/10/96; full list of members (6 pages)
12 November 1996Director resigned (1 page)
2 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 October 1995Return made up to 23/10/95; full list of members (18 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)