Company NameJohn Howard Of Brighton Limited
Company StatusDissolved
Company Number00606334
CategoryPrivate Limited Company
Incorporation Date16 June 1958(65 years, 11 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ivor Boofty
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(34 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address31 Bryanston Square
London
W1H 7LB
Director NameMiss Jane Elizabeth Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(34 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 24 May 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address11 South Close
Mordern
Surrey
SM4 5PA
Secretary NameMiss Jane Elizabeth Turner
NationalityBritish
StatusClosed
Appointed16 August 2001(43 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Close
Mordern
Surrey
SM4 5PA
Secretary NameMiss Jane Elizabeth Turner
NationalityBritish
StatusResigned
Appointed18 December 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Close
Mordern
Surrey
SM4 5PA
Secretary NameDavid Falvert Martin
NationalityBritish
StatusResigned
Appointed11 July 2001(43 years, 1 month after company formation)
Appointment Duration1 month (resigned 16 August 2001)
RoleSolicitor
Correspondence Address13 Ferry Road
Marston
Oxford
Oxfordshire
OX3 0ET

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£426,748
Cash£449,745
Current Liabilities£24,168

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
10 January 2004Return made up to 18/12/03; full list of members (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Location of register of members (1 page)
13 January 2003Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ (1 page)
13 January 2003Return made up to 18/12/02; full list of members (5 pages)
26 January 2002Return made up to 18/12/01; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
29 January 2001Return made up to 18/12/00; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 March 2000Return made up to 18/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 June 1999Return made up to 18/12/98; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1998Return made up to 18/12/97; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Return made up to 18/12/96; full list of members (6 pages)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 February 1996Return made up to 18/12/95; full list of members (7 pages)
30 May 1995Registered office changed on 30/05/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)