Company NameHowell Darling Industries Limited
Company StatusDissolved
Company Number00625514
CategoryPrivate Limited Company
Incorporation Date9 April 1959(65 years, 1 month ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor John Parrott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address70 Betterton Road
Rainham
Essex
RM13 8NH
Director NameMr Frederick George Staines
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address33 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EE
Secretary NameAnne Rosalie Simpson
NationalityBritish
StatusClosed
Appointed01 February 1994(34 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence Address44 Belton Road
Forest Gate
London
E7 9PF
Director NameMr Albert Frederick Walter Triplett
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address5 Thicket Grove
Dagenham
Essex
RM9 4NR
Secretary NameMr Albert Frederick Walter Triplett
NationalityBritish
StatusResigned
Appointed19 September 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address5 Thicket Grove
Dagenham
Essex
RM9 4NR

Location

Registered Address1-5 Vyner Street
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£357
Cash£45
Current Liabilities£31,784

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2002Application for striking-off (1 page)
7 January 2002Return made up to 19/09/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 November 2000Return made up to 19/09/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 December 1999Accounts for a small company made up to 1 April 1999 (6 pages)
10 December 1999Return made up to 19/09/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Return made up to 19/09/98; full list of members (6 pages)
20 February 1998Return made up to 19/09/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 March 1997Director resigned (1 page)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Return made up to 19/09/96; no change of members (8 pages)
29 November 1995Return made up to 19/09/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)