Company NameMIKE Howson Associates Ltd
Company StatusDissolved
Company Number03924642
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Howson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreches Croft Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary NameJane Howson
NationalityBritish
StatusClosed
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 11 June 2019)
RoleSecretary
Correspondence AddressThreches Croft Church Road
Twinstead
Nr Sudbury
CO10 7NA
Director NameMrs Jane Howson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreches Croft Church Road
Twinstead
Sudbury
Essex
CO10 7NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThreches Croft Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Shareholders

50 at £1Jane Howson
50.00%
Ordinary
50 at £1Michael Howson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 February 2018Appointment of Mrs Jane Howson as a director on 1 January 2018 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
15 March 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
15 March 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
22 February 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Michael Howson on 28 October 2009 (2 pages)
18 March 2010Director's details changed for Michael Howson on 28 October 2009 (2 pages)
12 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
12 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Secretary's change of particulars / jane howson / 28/10/2008 (1 page)
17 February 2009Secretary's change of particulars / jane howson / 28/10/2008 (1 page)
17 February 2009Director's change of particulars / michael howson / 28/10/2008 (1 page)
17 February 2009Director's change of particulars / michael howson / 28/10/2008 (1 page)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 November 2008Registered office changed on 26/11/2008 from furrows broxted road, great easton dunmow essex CM6 2HN (1 page)
26 November 2008Registered office changed on 26/11/2008 from furrows broxted road, great easton dunmow essex CM6 2HN (1 page)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 March 2007Return made up to 14/02/07; full list of members (2 pages)
23 March 2007Return made up to 14/02/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 April 2006Return made up to 14/02/06; full list of members (2 pages)
26 April 2006Return made up to 14/02/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 March 2005Return made up to 14/02/05; full list of members (2 pages)
11 March 2005Return made up to 14/02/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 February 2004Return made up to 14/02/04; full list of members (6 pages)
13 February 2004Return made up to 14/02/04; full list of members (6 pages)
5 April 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
5 April 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
8 February 2002Return made up to 14/02/02; full list of members (6 pages)
8 February 2002Return made up to 14/02/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (1 page)
30 May 2000New secretary appointed (1 page)
30 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: furrows broxted road, great easton dunmow essex CM6 2HN (1 page)
17 May 2000Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: furrows broxted road, great easton dunmow essex CM6 2HN (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (12 pages)
14 February 2000Incorporation (12 pages)