Company NameHoward League Trading Limited
Company StatusDissolved
Company Number03760991
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Frances Crook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 16 December 2003)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address69 Church Lane
East Finchley
London
N2 0TH
Director NameMr Thomas Gregory Crowther
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 16 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Plough
Top Street North Wheatley
Retford
North Notts
DN22 9DB
Secretary NameMadelaine Audrey Rereira
NationalityBritish
StatusClosed
Appointed03 October 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 16 December 2003)
RoleSolicitor
Correspondence Address14 Foulden Road
Stoke Newington
London
N16 7UR
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Secretary NameMichael John Grewcock
NationalityBritish
StatusResigned
Appointed21 May 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address14 Foulden Road
London
N16 7UR

Contact

Websitewww.howardleague.org/
Email address[email protected]
Telephone020 72497373
Telephone regionLondon

Location

Registered Address1 Ardleigh Road
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,926
Gross Profit£2,232
Cash£2,522
Current Liabilities£2,522

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
13 January 2003Full accounts made up to 31 May 2002 (14 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of directors' interests (1 page)
27 November 2002Location of debenture register (1 page)
31 May 2002Return made up to 28/04/02; full list of members (7 pages)
21 January 2002New secretary appointed (2 pages)
10 January 2002Full accounts made up to 31 May 2001 (10 pages)
7 December 2001Secretary resigned (1 page)
21 June 2001Return made up to 28/04/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 May 2000 (10 pages)
30 October 2000Ad 14/04/00--------- £ si 4900@1 (2 pages)
30 October 2000Nc inc already adjusted 14/04/00 (2 pages)
30 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 June 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1999Registered office changed on 10/06/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
10 June 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
10 June 1999Location of register of members (1 page)
10 June 1999Location of debenture register (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
28 April 1999Incorporation (22 pages)