Company NameHowunan Limited
Company StatusDissolved
Company Number01215168
CategoryPrivate Limited Company
Incorporation Date6 June 1975(48 years, 11 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameTaylors Estate Agents Limited

Business Activity

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

Directors

Director NameKilroy Estate Agents Limited (Corporation)
Date of BirthJuly 1993 (Born 30 years ago)
StatusClosed
Appointed15 October 1999(24 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameHowuncea (Corporation)
Date of BirthJuly 1993 (Born 30 years ago)
StatusClosed
Appointed18 October 1999(24 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameHowuncea (Corporation)
StatusClosed
Appointed18 October 1999(24 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(16 years after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 1999)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMr Jolyon David Hewer Griffiths
NationalityBritish
StatusResigned
Appointed01 July 1991(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMr Steven Patrick Annells
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(16 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 July 1991)
RoleFinancial Advisor
Correspondence Address35 Shorham Rise
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BS
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMr Stephen John Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(16 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 July 1991)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWillowdene
Main Road Dunton
Winslow
Bucks
MK18 3LW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed30 July 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999Director's particulars changed (1 page)
7 May 1999Return made up to 13/04/99; full list of members (12 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Return made up to 13/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 May 1997Return made up to 13/04/97; full list of members (11 pages)
11 February 1997Return made up to 13/04/96; full list of members (12 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)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 April 1995Company name changed taylors estate agents LIMITED\certificate issued on 01/05/95 (4 pages)
27 April 1995Return made up to 13/04/95; no change of members (16 pages)