Company NameC.A.R. Howard Limited
Company StatusDissolved
Company Number01101111
CategoryPrivate Limited Company
Incorporation Date12 March 1973(51 years, 1 month ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

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 NameCharles Anthony Richard Howard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(19 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 25 March 2003)
RoleAntique Dealer
Correspondence AddressSycamore Ridge
Stroud
Gloucestershire
GL6 8AS
Wales
Director NameUte Gertrude Hehl Howard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(19 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressSycamores
Brownshill
Stroud
Gloucestershire
GL6 8AS
Wales
Secretary NameFreda Reeves
NationalityBritish
StatusClosed
Appointed26 July 1992(19 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressFlat D 14-16 West Cromwell Road
London
SW5 9QJ
Director NameArturo Jeorge Keller
Date of BirthDecember 1933 (Born 90 years ago)
NationalityMexican
StatusClosed
Appointed04 April 1994(21 years after company formation)
Appointment Duration8 years, 11 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressLas Floros 260
San Angel
Mexico Df
Mexico

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£498,603
Cash£2,677
Current Liabilities£515,642

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
29 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 August 2001Return made up to 26/07/01; no change of members (5 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 October 2000Return made up to 26/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
4 August 1999Return made up to 26/07/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
11 August 1998Return made up to 26/07/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford st. London W1H 3AD (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 August 1997Return made up to 26/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 26/07/95; full list of members (16 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)