About

Registered Number: 05498196
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: Ashdene 15 Horderns Road, Chapel En Le Frith, High Peak, Derbyshire, SK23 9ST

 

Howard Sinclair Associates Ltd was setup in 2005, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 3 directors listed as Gill, Richard Peter, Gill, Sarah Louise, Howard, Sarah Louise for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Richard Peter 11 July 2005 - 1
GILL, Sarah Louise 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Sarah Louise 11 July 2005 12 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CH01 - Change of particulars for director 24 August 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 06 May 2016
DISS40 - Notice of striking-off action discontinued 10 November 2015
AR01 - Annual Return 09 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 09 October 2012
CERTNM - Change of name certificate 15 June 2012
CONNOT - N/A 15 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 29 January 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.