Company NameHOWE Street Engineering Company Limited
DirectorRichard James Edney
Company StatusDissolved
Company Number01425958
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard James Edney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1979(same day as company formation)
RoleContract Engineer
Correspondence Address70 Humber Road
Witham
Essex
CM8 1TQ
Secretary NameMiss Belinda Jane Bones
NationalityBritish
StatusCurrent
Appointed11 February 1993(13 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address70 Humber Road
Witham
Essex
CM8 1TQ
Director NameMrs Linda Beryl Edney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 1993)
RoleSecretary
Correspondence AddressWickham View The Green
Hatfield Peverel
Chelmsford
Essex
CM3 2JQ
Secretary NameMrs Linda Beryl Edney
NationalityBritish
StatusResigned
Appointed19 October 1992(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Correspondence AddressWickham View The Green
Hatfield Peverel
Chelmsford
Essex
CM3 2JQ

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,967
Cash£178
Current Liabilities£52,346

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 July 2006Dissolved (1 page)
3 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
27 July 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Statement of affairs (7 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Registered office changed on 17/12/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2000 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 1999 (7 pages)
19 February 2002Return made up to 19/10/01; full list of members (5 pages)
12 January 2001Return made up to 19/10/00; full list of members (5 pages)
12 January 2001Registered office changed on 12/01/01 from: delta house london southend airport southend on sea SS2 6UP (1 page)
12 January 2001Return made up to 19/10/99; full list of members (5 pages)
22 August 2000Strike-off action suspended (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
11 March 1999Registered office changed on 11/03/99 from: M.J. Ventham & co millhouse. 32-38 east street rochford essex. SS4 1DB (1 page)
5 March 1999Full accounts made up to 30 April 1998 (7 pages)
9 November 1998Return made up to 19/10/98; no change of members (4 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
24 October 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 December 1995Return made up to 19/10/95; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)