About

Registered Number: 06218094
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 35 Chestnut Grove, Benfleet, Essex, SS7 5RX

 

Established in 2007, Howard Houlder Ltd have registered office in Essex, it has a status of "Dissolved". There are 9 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHRENS, Kai Wilhelm 18 April 2007 20 October 2010 1
BARTELS, Peter 01 March 2012 18 June 2013 1
BISHOP, Gregory Christopher 05 September 2008 15 December 2014 1
KRIEGER, Lothar 18 April 2007 13 September 2011 1
LEMCKE, Kay 18 April 2007 01 March 2012 1
LORENZ MEYER, Paul Robert Lorenz 18 April 2007 01 March 2012 1
LUNDT, Albert Rolf 18 April 2007 20 October 2010 1
SOMMER, Juergen 01 March 2012 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Valerie Ann 01 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
MR04 - N/A 05 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 07 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
CERTNM - Change of name certificate 07 March 2012
CONNOT - N/A 07 March 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
SH01 - Return of Allotment of shares 07 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 13 September 2010
CC04 - Statement of companies objects 13 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 25 July 2008
353 - Register of members 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2008
225 - Change of Accounting Reference Date 23 July 2008
MEM/ARTS - N/A 15 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
CERTNM - Change of name certificate 15 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
CERTNM - Change of name certificate 15 May 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.