About

Registered Number: 06389420
Date of Incorporation: 03/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: JONATHAN S WHITE & CO, 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW,

 

David Howarth Ltd was registered on 03 October 2007 and has its registered office in Leeds, it has a status of "Dissolved". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, David 13 November 2007 - 1
HOWARTH, Jillian 13 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CERTNM - Change of name certificate 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 December 2012
CONNOT - N/A 20 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
225 - Change of Accounting Reference Date 16 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.