Company NameHoward Inter Associates Limited
Company StatusDissolved
Company Number02931268
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameEllco 116 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(1 year, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 06 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Secretary NameMrs Pamela Ann Howard
NationalityBritish
StatusClosed
Appointed19 February 1996(1 year, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameMrs Pamela Ann Howard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

601 at £1Pamela Ann Howard
60.10%
Ordinary
399 at £1Raymond Howard
39.90%
Ordinary

Financials

Year2014
Net Worth-£4,636
Cash£7,547
Current Liabilities£12,928

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Registered office address changed from Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 6 April 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
25 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Caxley House 8 Barnswood Village Grappenhall Village Grappenhall Warrington WA4 2YJ to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Caxley House 8 Barnswood Village Grappenhall Village Grappenhall Warrington WA4 2YJ to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mr Raymond Howard on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Raymond Howard on 20 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
22 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 October 2009Appointment of Mrs Pamela Ann Howard as a director (2 pages)
19 October 2009Appointment of Mrs Pamela Ann Howard as a director (2 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2008Return made up to 20/05/08; full list of members (4 pages)
6 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 June 2006Return made up to 20/05/06; full list of members (3 pages)
12 June 2006Return made up to 20/05/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 June 2005Return made up to 20/05/05; full list of members (3 pages)
13 June 2005Return made up to 20/05/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 June 2002Return made up to 20/05/02; full list of members (7 pages)
17 June 2002Return made up to 20/05/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 June 2001Return made up to 20/05/01; full list of members (7 pages)
16 June 2001Return made up to 20/05/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 June 2000Return made up to 20/05/00; full list of members (7 pages)
8 June 2000Return made up to 20/05/00; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 June 1999Return made up to 20/05/99; full list of members (6 pages)
25 June 1999Return made up to 20/05/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 June 1998Return made up to 20/05/98; no change of members (6 pages)
12 June 1998Return made up to 20/05/98; no change of members (6 pages)
2 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 June 1997Return made up to 20/05/97; no change of members (4 pages)
11 June 1997Return made up to 20/05/97; no change of members (4 pages)
5 February 1997Ad 15/12/96--------- £ si 149@1=149 £ ic 851/1000 (2 pages)
5 February 1997Ad 15/12/96--------- £ si 149@1=149 £ ic 851/1000 (2 pages)
18 December 1996Accounts for a dormant company made up to 15 April 1996 (1 page)
18 December 1996Accounts for a dormant company made up to 15 April 1996 (1 page)
21 May 1996Return made up to 20/05/96; full list of members (6 pages)
21 May 1996Return made up to 20/05/96; full list of members (6 pages)
28 March 1996Company name changed ellco 116 LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed ellco 116 LIMITED\certificate issued on 29/03/96 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Ad 19/02/96--------- £ si 850@1=850 £ ic 1/851 (2 pages)
13 March 1996Accounting reference date shortened from 31/05 to 15/04 (1 page)
13 March 1996Registered office changed on 13/03/96 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Ad 19/02/96--------- £ si 850@1=850 £ ic 1/851 (2 pages)
13 March 1996Accounting reference date shortened from 31/05 to 15/04 (1 page)
9 January 1996Minutes (1 page)
9 January 1996Compulsory strike-off action has been discontinued (1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Compulsory strike-off action has been discontinued (1 page)
9 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
9 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
9 January 1996Return made up to 20/05/95; full list of members (6 pages)
9 January 1996Return made up to 20/05/95; full list of members (6 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Minutes (1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)