Company NameJames Haworth (Holdings) Limited
Company StatusDissolved
Company Number02639674
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrederick Ernest Butterworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NamePauline Ann Butterworth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(3 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr John Alen Gilbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address4 Belmont Close
Totteridge
London
N20 8QT
Secretary NameAngela Mary Ethel Holbrook
NationalityBritish
StatusCurrent
Appointed15 October 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address19 Mersey Road
Walthamstow
London
E17 5LA
Director NameJohn Stewart Haworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991
Appointment Duration3 years, 5 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Director NameJanet Hilda Haworth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Secretary NameCharles Dudley
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Cotton Road
Potters Bar
Hertfordshire
EN6 5JJ
Secretary NameJohn Arthur Roberts
NationalityBritish
StatusResigned
Appointed02 August 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers
Great Amwell
Hertfordshire
SG12 9TL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRossendale Works
Chase Side
Southgate
London
N14 5PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Completion of winding up (1 page)
14 July 1999Court order notice of winding up (2 pages)
14 July 1999Order of court to wind up (2 pages)
26 October 1997New secretary appointed (2 pages)
15 October 1997Return made up to 21/08/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1996 (11 pages)
21 April 1997Return made up to 21/08/96; change of members (6 pages)
30 October 1996New director appointed (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (13 pages)
27 July 1995Particulars of mortgage/charge (6 pages)