HOWDENS OF HARROGATE LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusDISSOLVED
Company No.00146375
CategoryPrivate Limited Company
Incorporated08 Mar 1917
Age107 years, 3 months
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 4 days

SUMMARY

HOWDENS OF HARROGATE LIMITED is an dissolved private limited company with number 00146375. It was incorporated 107 years, 3 months ago, on 08 March 1917 and it was dissolved 1 year, 8 months, 4 days ago, on 04 October 2022. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Catherine Bielby

Termination date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ceo Mark Douglas Raban

Change date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Lookers Directors Limited

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Catherine Bielby

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Mr Duncan Andrew Mcphee

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Perrie

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Kenneth Surgenor

Termination date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Perrie

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Walker

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Andrew Campbell Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Scott Walker

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Douglas Raban

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Mr Philip John Kenny

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenda Macgeekie

Termination date: 2019-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Glenda Macgeekie

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lookers Secretaries Limited

Termination date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 776 Chester Road Stretford Manchester M32 0GE

New address: Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jones

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew campbell bruce

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter jones

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed henry kenneth surgenor

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Restoration order of court

Date: 24 Oct 2005

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Oct 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/95; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/92; no change of members

Documents

View document PDF

Resolution

Date: 31 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Resolution

Date: 15 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 21/02/91; no change of members

Documents

View document PDF

Memorandum articles

Date: 25 Feb 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/02/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/02/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/02/88; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 14 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 27/02/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 1985

Action Date: 30 Sep 1984

Category: Accounts

Type: AA

Made up date: 1984-09-30

Documents

View document PDF

Accounts with made up date

Date: 05 May 1984

Action Date: 30 Sep 1983

Category: Accounts

Type: AA

Made up date: 1983-09-30

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 1984

Action Date: 30 Sep 1982

Category: Accounts

Type: AA

Made up date: 1982-09-30

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1982

Action Date: 30 Sep 1981

Category: Accounts

Type: AA

Made up date: 1981-09-30

Documents

View document PDF

Accounts with made up date

Date: 10 Jun 1981

Action Date: 30 Sep 1980

Category: Accounts

Type: AA

Made up date: 1980-09-30

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 1980

Action Date: 30 Sep 1979

Category: Accounts

Type: AA

Made up date: 1979-09-30

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 1979

Action Date: 30 Sep 1978

Category: Accounts

Type: AA

Made up date: 1978-09-30

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 1978

Action Date: 30 Sep 1977

Category: Accounts

Type: AA

Made up date: 1977-09-30

Documents

View document PDF

Accounts with made up date

Date: 05 May 1977

Action Date: 30 Sep 1976

Category: Accounts

Type: AA

Made up date: 1976-09-30

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1976

Action Date: 30 Sep 1974

Category: Accounts

Type: AA

Made up date: 1974-09-30

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 1976

Action Date: 30 Sep 1975

Category: Accounts

Type: AA

Made up date: 1975-09-30

Documents

View document PDF


Some Companies

CRAWLER CRANES LIMITED

WARDS COURT, 203 ECCLESALL ROAD,SOUTH YORKSHIRE,S11 8HW

Number:04747136
Status:ACTIVE
Category:Private Limited Company

D N W ELECTRICAL LTD

UNIT 8, HOME FARM BUSINESS PARK,MARSHAM, NORWICH,NR10 5PQ

Number:06504206
Status:ACTIVE
Category:Private Limited Company

KG ELECTRICAL DESIGN LTD

18 LOCHINCH PLACE,ABERDEEN,AB12 3SJ

Number:SC404871
Status:ACTIVE
Category:Private Limited Company

LINTON PRODUCTIONS LIMITED

MAGMA HOUSE 16 DAVY COURT,RUGBY,CV23 0UZ

Number:07848221
Status:ACTIVE
Category:Private Limited Company

M.K.M. LEISURE LIMITED

C/O M.K.M. BUILDING SUPPLIES LIMITED,HULL,HU8 8DE

Number:04496164
Status:ACTIVE
Category:Private Limited Company

RINGFORD PROFESSIONAL SERVICES LIMITED

6 HATHERLEY GARDENS,LONDON,N8 9JH

Number:08142121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source