Company NameHowgate & Kempster Estate Agents And Letting Company Ltd
Company StatusDissolved
Company Number03161869
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameHowgate & Kempston Estate Agents And Letting Company Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Howgate
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(11 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 November 2005)
RoleEstate Agent
Correspondence Address17 Copland Road
Stanford Le Hope
Essex
SS17 0DE
Director NameMr Glenn David Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year after company formation)
Appointment Duration8 years, 8 months (closed 22 November 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address119 Dock Road
Grays
Essex
RM17 6HD
Secretary NameMr James Howgate
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year after company formation)
Appointment Duration8 years, 8 months (closed 22 November 2005)
RoleEstate Agent
Correspondence Address17 Copland Road
Stanford Le Hope
Essex
SS17 0DE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressThames House 1528 London Road
Leigh On Sea
Essex
SS9 2QQ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
21 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 April 2004Return made up to 20/02/04; full list of members (7 pages)
3 April 2003Return made up to 20/02/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 November 2000Registered office changed on 27/11/00 from: 12 king street stanford le hope essex SS17 0HL (1 page)
2 June 2000Return made up to 20/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
24 May 1999Registered office changed on 24/05/99 from: links house 109 main road gidea park romford essex RM14 2AJ (1 page)
30 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
30 April 1999Accounts for a small company made up to 28 February 1997 (4 pages)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
23 November 1998Return made up to 20/02/98; no change of members (4 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Return made up to 20/02/97; full list of members (6 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
5 March 1996Company name changed howgate & kempston estate agents and letting company LTD\certificate issued on 06/03/96 (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
20 February 1996Incorporation (16 pages)