Company NameHowunpet
Company StatusDissolved
Company Number00269469
CategoryPrivate Unlimited Company
Incorporation Date21 October 1932(91 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameCooper & Tanner

Business Activity

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

Directors

Director NameHowuncea (Corporation)
StatusClosed
Appointed11 October 1992(60 years after company formation)
Appointment Duration16 years, 8 months (closed 30 June 2009)
Correspondence AddressCountrywide House
Perry Way
Witham
Essex
CM8 3SX
Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed11 October 1999(67 years after company formation)
Appointment Duration9 years, 8 months (closed 30 June 2009)
Correspondence AddressCountrywide House
Perry Way
Witham
Essex
CM8 3SX
Director NameCharles Richard Lorimer Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(60 years after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleSolicitor
Correspondence Address2 Court Gardens
Batheaston
Bath
Avon
BA1 7PH
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed11 October 1992(60 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed20 September 1993(60 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(62 years after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 October 1994(62 years after company formation)
Appointment Duration13 years, 11 months (resigned 23 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Walter Maitland Macharg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(62 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Palace Gates Road
Alexandra Park
London
N22 7BW
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(68 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 23 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusResigned
Appointed19 April 1999(66 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 October 1999)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
17 November 2008Withdrawal of application for striking off (1 page)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
2 October 2008Application for striking-off (1 page)
29 September 2008Appointment terminated secretary shirley law (1 page)
29 September 2008Appointment terminated director gareth williams (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Director resigned (1 page)
18 October 2007Return made up to 11/10/07; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2005Return made up to 11/10/05; full list of members (3 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Director's particulars changed (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2002Return made up to 11/10/02; full list of members (8 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 November 2000New director appointed (5 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
22 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 July 1999Director's particulars changed (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
19 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 October 1997Return made up to 11/10/97; full list of members (10 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
31 October 1995Return made up to 11/10/95; full list of members (16 pages)
31 October 1995Director's particulars changed (2 pages)
9 August 1995Company name changed cooper & tanner\certificate issued on 10/08/95 (5 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995New director appointed (4 pages)
17 May 1990Certificate of re-registration from Limited to Unlimited (1 page)
21 October 1932Incorporation (22 pages)