Company NameHowper 243 Limited
DirectorAdrian John Pulleyn
Company StatusDissolved
Company Number03512389
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Adrian John Pulleyn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSearles Farm Searles Farm Lane
Burghfield
Reading
Berkshire
RG30 3XA
Secretary NameSimone Pulleyn
NationalityBritish
StatusCurrent
Appointed19 August 1998(6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressSearles Farm Searles Farm Lane
Pingewood Burghfield
Reading
Berkshire
RG30 3XA
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,100
Cash£1

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2002Registered office changed on 24/01/02 from: 33 saint georges drive london SW1V 4DG (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Declaration of solvency (3 pages)
21 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 December 2001Full accounts made up to 31 May 2001 (9 pages)
23 October 2001Registered office changed on 23/10/01 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
16 January 2001Return made up to 31/12/00; no change of members (4 pages)
22 November 2000Full accounts made up to 31 May 2000 (9 pages)
16 March 2000Return made up to 17/02/00; no change of members (5 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
12 March 1999Return made up to 17/02/99; full list of members (6 pages)
21 January 1999Ad 19/08/98--------- £ si 45099@1=45099 £ ic 1/45100 (2 pages)
21 January 1999Statement of affairs (7 pages)
28 September 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
28 August 1998Nc inc already adjusted 19/08/98 (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: oxford house cliftonville northampton NN1 5PN (1 page)
24 August 1998Memorandum and Articles of Association (47 pages)
24 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 August 1998New director appointed (2 pages)
17 February 1998Incorporation (50 pages)