Company NameDavid Howard Consulting Limited
Company StatusDissolved
Company Number03111339
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Stuart Bishop
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Roseacre Gardens
Chilworth
Surrey
GU4 8RQ
Director NameRichard Gyles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(3 months after company formation)
Appointment Duration20 years, 6 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennygate
Nonnington Lane
Graffham
West Sussex
GU28 0PX
Director NameMr Matthew Garman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeopham House
Rother Road
Seaford
BN25 4HS
Director NameMr James Edwin Cecil Rowell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(13 years after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Coombe Road
Hill Brow
Liss
Hampshire
GU33 7NU
Secretary NameAnthony David Bishop
NationalityBritish
StatusResigned
Appointed17 October 1995(1 week, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Director NameAnthony David Bishop
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(3 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 October 2008)
RoleAccountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Director NameMr Simon Andrew Bishop
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(3 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 River Mount
Walton On Thames
Surrey
KT12 2PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

291 at £1Matthew Garman
29.94%
Ordinary
291 at £1Richard Gyles
29.94%
Ordinary
291 at £1Tim Bishop
29.94%
Ordinary
99 at £1James Rowell
10.19%
Ordinary

Financials

Year2014
Net Worth£565,122
Cash£128,861
Current Liabilities£720

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 972
(6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 972
(6 pages)
5 September 2014Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 972
(6 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 972
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (18 pages)
4 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (18 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 04/12/2012
(8 pages)
8 October 2012Termination of appointment of Anthony Bishop as a secretary (1 page)
8 October 2012Termination of appointment of Anthony Bishop as a secretary (1 page)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 04/12/2012
(8 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 March 2012Termination of appointment of Simon Bishop as a director (1 page)
7 March 2012Termination of appointment of Simon Bishop as a director (1 page)
13 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 September 2010Director's details changed for Simon Andrew Bishop on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Simon Andrew Bishop on 25 September 2010 (2 pages)
30 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 October 2008Director appointed mr james edwin cecil rowell (1 page)
27 October 2008Appointment terminated director anthony bishop (1 page)
27 October 2008Director appointed mr james edwin cecil rowell (1 page)
27 October 2008Appointment terminated director anthony bishop (1 page)
14 October 2008Return made up to 25/09/08; full list of members (5 pages)
14 October 2008Return made up to 25/09/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 February 2008Ad 01/12/06--------- £ si 383@1 (2 pages)
21 February 2008Ad 01/12/06--------- £ si 383@1 (2 pages)
21 February 2008Ad 01/12/06--------- £ si 383@1 (2 pages)
21 February 2008Ad 01/12/06--------- £ si 383@1 (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008Return made up to 25/09/07; full list of members (3 pages)
11 February 2008New director appointed (1 page)
11 February 2008Return made up to 25/09/07; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
12 December 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
30 August 2007Return made up to 25/09/06; full list of members (3 pages)
30 August 2007Return made up to 25/09/06; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
8 April 2005Registered office changed on 08/04/05 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
8 April 2005Registered office changed on 08/04/05 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
21 September 2004Return made up to 25/09/04; full list of members (8 pages)
21 September 2004Return made up to 25/09/04; full list of members (8 pages)
31 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
31 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
2 October 2003Return made up to 25/09/03; full list of members (8 pages)
2 October 2003Return made up to 25/09/03; full list of members (8 pages)
8 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
8 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
1 October 2002Return made up to 09/10/02; full list of members (8 pages)
1 October 2002Return made up to 09/10/02; full list of members (8 pages)
6 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
6 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
31 January 2002Registered office changed on 31/01/02 from: 1 park road hampton wick kingston on thames surrey KT1 4AS (1 page)
31 January 2002Registered office changed on 31/01/02 from: 1 park road hampton wick kingston on thames surrey KT1 4AS (1 page)
22 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
31 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
7 June 2001Full accounts made up to 30 November 1999 (9 pages)
7 June 2001Full accounts made up to 30 November 1999 (9 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
14 March 2000Return made up to 09/10/99; full list of members (7 pages)
14 March 2000Return made up to 09/10/99; full list of members (7 pages)
1 September 1999Full accounts made up to 30 November 1998 (8 pages)
1 September 1999Full accounts made up to 30 November 1998 (8 pages)
8 October 1998Return made up to 09/10/98; no change of members (4 pages)
8 October 1998Return made up to 09/10/98; no change of members (4 pages)
2 October 1998Full accounts made up to 30 November 1997 (9 pages)
2 October 1998Full accounts made up to 30 November 1997 (9 pages)
12 November 1997Return made up to 09/10/97; full list of members (6 pages)
12 November 1997Return made up to 09/10/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
31 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 December 1996Return made up to 09/10/96; full list of members (6 pages)
3 December 1996Return made up to 09/10/96; full list of members (6 pages)
21 June 1996Accounting reference date notified as 30/11 (1 page)
21 June 1996Accounting reference date notified as 30/11 (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 48 hampton court avenue east molesey surrey KT8 0BQ (1 page)
20 October 1995Registered office changed on 20/10/95 from: 48 hampton court avenue east molesey surrey KT8 0BQ (1 page)
12 October 1995Registered office changed on 12/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
9 October 1995Incorporation (28 pages)
9 October 1995Incorporation (28 pages)