Company NameHowle 1 Limited
Company StatusDissolved
Company Number04193942
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)
Previous NamesCheckmead Limited and Innotek Precision Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Chaloner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton
York Lane Langho
Blackburn
Lancashire
BB6 8EH
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed30 September 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMr George Russell Govan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Brookfield Road
Churchdown
Gloucester
Gloucestershire
GL3 2PG
Wales
Secretary NameMatthew Chaloner
NationalityBritish
StatusResigned
Appointed04 June 2001(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address27 Kestrel Crescent
Droitwich
Worcestershire
WR9 7HH
Secretary NameSylvie Rosina Hood
NationalityBritish
StatusResigned
Appointed07 November 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address59 Cross Street
Tenbury Wells
Worcestershire
WR15 8EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit C Melville Court
Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
24 June 2008Return made up to 04/04/08; full list of members (3 pages)
23 June 2008Appointment terminated secretary sylvie hood (1 page)
23 June 2008Secretary appointed mr christopher leigh (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 June 2007Return made up to 04/04/07; no change of members
  • 363(287) ‐ Registered office changed on 12/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
14 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (1 page)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 November 2002Particulars of mortgage/charge (5 pages)
9 April 2002Return made up to 04/04/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 August 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
29 June 2001Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
15 June 2001Company name changed checkmead LIMITED\certificate issued on 15/06/01 (2 pages)
4 April 2001Incorporation (32 pages)