Company NameHowards End Limited
Company StatusDissolved
Company Number03883632
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 4 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Jillian Chappell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address149a Parkanaur Avenue
Southend On Sea
Essex
SS1 3JD
Secretary NameMr Andrew James Chappell
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£169
Cash£3,179
Current Liabilities£7,549

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
1 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 March 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Registered office changed on 27/02/01 from: 93 the broadway leigh on sea essex SS9 1PG (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)