Company NameThomas Howell (Icon) Limited
Company StatusDissolved
Company Number01492324
CategoryPrivate Limited Company
Incorporation Date21 April 1980(44 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameThomas Howell Selfe (Scotland) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(19 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (closed 18 January 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameAndrew Stephen Hayden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleChartered Loss Adjusters
Correspondence Address9 Otterburn Park
Craiglockhard
Edinburgh
EH14 1JX
Scotland
Director NameLeslie Parker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressLe Cedre 12 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO2 3UQ
Director NameBrian James Rembges
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address39 Oakham Road
Harborne
Birmingham
West Midlands
B17 9DQ
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
30 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
17 December 1997Return made up to 06/12/97; full list of members (7 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (3 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
22 January 1997Return made up to 06/12/96; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996Location of register of members (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Location of debenture register (1 page)
12 February 1996Return made up to 06/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1995Company name changed thomas howell selfe (scotland) l imited\certificate issued on 30/10/95 (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)