Company NameHowuned Limited
Company StatusDissolved
Company Number01681103
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameCountrywide 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(16 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameHowuncea (Corporation)
StatusClosed
Appointed18 October 1999(16 years, 11 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 Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 1999)
RoleEstate Agents
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 1999)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW

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 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
14 July 1999Director's particulars changed (1 page)
10 June 1999Return made up to 28/05/99; full list of members (12 pages)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 May 1998Return made up to 28/05/98; no change of members (10 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Return made up to 28/05/97; full list of members (12 pages)
11 February 1997Return made up to 28/05/96; no change 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)
5 June 1995Return made up to 28/05/95; full list of members (18 pages)