About

Registered Number: 03229741
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 35 Chestnut Grove, Benfleet, Essex, SS7 5RX

 

Founded in 1996, Howard Houlder (Tankers) Ltd have registered office in Essex. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Valerie 02 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 September 2010
AP03 - Appointment of secretary 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 03 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1999
363s - Annual Return 09 August 1999
AAMD - Amended Accounts 03 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
363s - Annual Return 20 July 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
225 - Change of Accounting Reference Date 18 November 1996
RESOLUTIONS - N/A 28 October 1996
CERTNM - Change of name certificate 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.