Company NameHowan Homes Limited
Company StatusDissolved
Company Number04915015
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)
Previous NameTurnsite Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Peter Sandford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week after company formation)
Appointment Duration9 years, 1 month (closed 27 November 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Grove Road
Bramfield
Hertford
Hertfordshire
SG14 2QH
Secretary NameStephen Victor Howard Macsweeny
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week after company formation)
Appointment Duration9 years, 1 month (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennels Lodge
Park Street
Hitchin
Hertfordshire
SG4 9AH
Director NameStephen Victor Howard Macsweeny
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennels Lodge
Park Street
Hitchin
Hertfordshire
SG4 9AH
Director NameSimon Roderick Hansard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2005)
RoleProperty Consultant
Correspondence Address16 Holly Walk
Harpenden
Hertfordshire
AL5 5RG
Director NameJaimie Marcus Wragg
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2005)
RoleProperty Consultant
Correspondence Address45 Lomond Way
Great Ashby
Stevenage
Hertfordshire
SG1 6AJ
Director NameLorraine Elizabeth Byatt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 October 2008)
RoleProperty Development
Correspondence Address1 Warners Close
Stevenage
Herts
SG2 9ST
Director NameLorraine Elizabeth Byatt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 October 2008)
RoleProperty Development
Correspondence Address1 Warners Close
Stevenage
Herts
SG2 9ST
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,579
Cash£6,920
Current Liabilities£324,686

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(4 pages)
5 April 2012Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2010Annual return made up to 29 September 2009 (4 pages)
9 July 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
9 July 2010Annual return made up to 29 September 2009 (4 pages)
9 July 2010Director's details changed for Michael Peter Sandford on 12 September 2008 (1 page)
9 July 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2010Director's details changed for Michael Peter Sandford on 12 September 2008 (1 page)
9 July 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
5 July 2010Administrative restoration application (3 pages)
5 July 2010Administrative restoration application (3 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Appointment Terminated Director stephen macsweeny (1 page)
25 June 2009Appointment terminated director stephen macsweeny (1 page)
19 January 2009Director's change of particulars / michael sandford / 19/01/2009 (1 page)
19 January 2009Director's Change of Particulars / michael sandford / 19/01/2009 / HouseName/Number was: , now: 17; Street was: 2 rodenbury 33 queens road, now: holly grove road; Area was: , now: bramfield; Post Code was: SG13 8AZ, now: SG14 2QH; Country was: , now: united kingdom (1 page)
13 October 2008Return made up to 29/09/08; full list of members (4 pages)
13 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 October 2008Appointment Terminated Director lorraine byatt (1 page)
8 October 2008Appointment terminated director lorraine byatt (1 page)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
26 October 2007Return made up to 29/09/07; full list of members (3 pages)
26 October 2007Return made up to 29/09/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
16 October 2006Return made up to 29/09/06; full list of members (2 pages)
16 October 2006Return made up to 29/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 October 2005Return made up to 29/09/05; full list of members (3 pages)
19 October 2005Return made up to 29/09/05; full list of members (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 28 high street, stevenage, hertfordshire SG1 3HF (1 page)
30 March 2005Registered office changed on 30/03/05 from: 28 high street, stevenage, hertfordshire SG1 3HF (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
12 January 2005Return made up to 29/09/04; full list of members (7 pages)
12 January 2005Return made up to 29/09/04; full list of members (7 pages)
30 December 2004Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 December 2004Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
23 October 2003Company name changed turnsite LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed turnsite LIMITED\certificate issued on 23/10/03 (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 120 east road, london, N1 6AA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 120 east road, london, N1 6AA (1 page)
29 September 2003Incorporation (17 pages)