Company NameChristine Howarth Limited
Company StatusDissolved
Company Number02021156
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristine Howarth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 27 October 2009)
RoleManagement Consultant
Correspondence AddressChanctonbury Pickering Street
Loose
Maidstone
Kent
ME15 9RU
Director NameMr George Duncan Maynard Howarth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 27 October 2009)
RoleMarketing Manager
Correspondence AddressChanctonbury Pickering Street
Loose
Maidstone
Kent
ME15 9RH
Secretary NameRathbone Trust Company Limited (Corporation)
StatusClosed
Appointed25 June 2002(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 27 October 2009)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Secretary NameJohn Edward Tuck
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from 2ND floor 159 new bond street london W1S 2UD (1 page)
24 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
29 November 2007Return made up to 27/11/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
12 December 2006Return made up to 27/11/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 December 2005Return made up to 27/11/05; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 December 2004Return made up to 27/11/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
28 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
26 July 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
21 December 2000Return made up to 27/11/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (9 pages)
23 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
23 April 1999Full accounts made up to 31 July 1998 (9 pages)
22 December 1998Return made up to 27/11/98; no change of members (4 pages)
22 September 1998Full accounts made up to 31 July 1997 (9 pages)
12 December 1997Return made up to 27/11/97; full list of members (6 pages)
28 October 1997Registered office changed on 28/10/97 from: 13 lower grosvenor place london SW1W oex (1 page)
28 October 1997Secretary's particulars changed (1 page)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
19 December 1996Return made up to 27/11/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 July 1995 (9 pages)
6 December 1995Return made up to 27/11/95; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)