Company NameG & S Howard Ltd
Company StatusDissolved
Company Number06462915
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary Sydney Howard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Director NameMrs Sarah Louise Howard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameMrs Sarah Louise Howard
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Gary Sydney Howard
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(4 pages)
8 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 February 2010Director's details changed for Gary Sydney Howard on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Gary Sydney Howard on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Sarah Louise Howard on 3 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Sarah Louise Howard on 3 January 2010 (1 page)
4 February 2010Secretary's details changed for Sarah Louise Howard on 3 January 2010 (1 page)
4 February 2010Director's details changed for Sarah Louise Howard on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Gary Sydney Howard on 3 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Sarah Louise Howard on 3 January 2010 (2 pages)
4 February 2010Secretary's details changed for Sarah Louise Howard on 3 January 2010 (1 page)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 February 2009Accounts made up to 31 January 2009 (2 pages)
22 January 2009Return made up to 03/01/09; full list of members (3 pages)
22 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
3 January 2008Incorporation (9 pages)
3 January 2008Incorporation (9 pages)