About

Registered Number: 03674791
Date of Incorporation: 26/11/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 2 The Meadow, Sprotbrough, Doncaster, South Yorkshire, DN5 7YF

 

Founded in 1998, Howard Amps Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Amps, Howard John, Amps, Alison Jane. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMPS, Howard John 14 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
AMPS, Alison Jane 14 December 1998 25 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 30 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 08 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 December 2011
TM02 - Termination of appointment of secretary 28 November 2011
CERTNM - Change of name certificate 24 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 26 January 2005
363a - Annual Return 09 July 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 08 June 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 02 December 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 01 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 27 April 2000
225 - Change of Accounting Reference Date 13 May 1999
MEM/ARTS - N/A 10 February 1999
CERTNM - Change of name certificate 03 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.