Company NameHoward & Howard Construction Limited
Company StatusDissolved
Company Number03433946
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Edward Morgan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2002)
RoleSurveyor
Correspondence Address7 Carlingford Road
Warrington
Cheshire
WA4 6SA
Secretary NameJeanette Margaret Morgan
NationalityBritish
StatusClosed
Appointed01 October 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2002)
RoleTeacher
Correspondence Address7 Carlingford Road
Stockton Heath
Warrington
Cheshire
WA4 6SA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
10 October 2001Return made up to 15/09/01; full list of members (6 pages)
5 October 2000Return made up to 15/09/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 January 2000Return made up to 15/09/99; no change of members (4 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 January 1999Return made up to 15/09/98; full list of members (6 pages)
26 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
15 September 1997Incorporation (18 pages)