Company NameNotneeded No. 137 Limited
DirectorsDavid Simon Green and John William James
Company StatusDissolved
Company Number00801943
CategoryPrivate Limited Company
Incorporation Date22 April 1964(60 years ago)
Previous NameHowells Garages (Cardiff) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(29 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Secretary NameMr John William James
NationalityBritish
StatusCurrent
Appointed05 August 1996(32 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(32 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameJohn Clive Pearce
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 July 1991)
RoleCompany Director
Correspondence Address47 Parcyfelin
Creigiau
Cardiff
CF4 8PB
Wales
Director NameMr Leslie Charles James Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressWoodcock
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NameMr Richard Sydney Clive Solomon
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 February 1992)
RoleCompany Director
Correspondence Address60 Summerland Lane
Newton
Swansea
West Glamorgan
SA3 4RS
Wales
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed30 June 1995(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1996)
RoleSecretary
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2000Declaration of solvency (3 pages)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1999Company name changed howells garages (cardiff) limite d\certificate issued on 03/12/99 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
4 July 1995Director resigned (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995New director appointed (6 pages)
15 June 1995Return made up to 05/06/95; no change of members (6 pages)