About

Registered Number: 01021200
Date of Incorporation: 17/08/1971 (53 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: Clive House, Clive Street, Bolton, BL1 1ET

 

Based in Bolton, Howarth Packaging Ltd was setup in 1971. We do not know the number of employees at Howarth Packaging Ltd. This business has 4 directors listed as Howarth, Charles Michael, Howarth, Jean, Howarth, Stephen Michael, Taylor, John Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Charles Michael 01 May 1995 - 1
TAYLOR, John Keith 01 October 1998 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Jean N/A 05 June 1995 1
HOWARTH, Stephen Michael N/A 05 June 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AC92 - N/A 13 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AC92 - N/A 27 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2009
2.24B - N/A 03 February 2009
2.35B - N/A 03 February 2009
2.24B - N/A 13 August 2008
2.31B - N/A 29 July 2008
2.24B - N/A 07 March 2008
2.16B - N/A 05 November 2007
2.17B - N/A 26 September 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 September 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 September 2007
1.4 - Notice of completion of voluntary arrangement 07 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
2.12B - N/A 15 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 November 2006
1.1 - Report of meeting approving voluntary arrangement 16 August 2006
225 - Change of Accounting Reference Date 23 December 2005
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 02 September 2005
225 - Change of Accounting Reference Date 01 September 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 12 March 2004
395 - Particulars of a mortgage or charge 06 February 2004
AA - Annual Accounts 23 July 2003
363a - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 14 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 14 August 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
363a - Annual Return 09 July 2002
AA - Annual Accounts 26 July 2001
363a - Annual Return 06 July 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
395 - Particulars of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 18 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 21 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
363s - Annual Return 16 July 1999
395 - Particulars of a mortgage or charge 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 28 November 1996
363a - Annual Return 30 June 1996
AA - Annual Accounts 11 December 1995
288 - N/A 12 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
363x - Annual Return 05 July 1995
288 - N/A 07 March 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 09 August 1994
395 - Particulars of a mortgage or charge 09 June 1994
AUD - Auditor's letter of resignation 08 March 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
287 - Change in situation or address of Registered Office 02 May 1991
363 - Annual Return 11 June 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
395 - Particulars of a mortgage or charge 12 April 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
MISC - Miscellaneous document 14 October 1971
MISC - Miscellaneous document 17 August 1971
NEWINC - New incorporation documents 17 August 1971

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 October 2005 Outstanding

N/A

Chattels mortgage 27 June 2005 Outstanding

N/A

Chattels mortgage 30 January 2004 Outstanding

N/A

Fixed and floating charge 10 January 2003 Outstanding

N/A

Debenture 16 December 2002 Outstanding

N/A

Chattels mortgage 14 August 2002 Outstanding

N/A

Chattels mortgage 05 October 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 September 2000 Fully Satisfied

N/A

Debenture 15 September 2000 Fully Satisfied

N/A

Debenture 15 June 1999 Fully Satisfied

N/A

Fixed equitable charge 01 June 1994 Fully Satisfied

N/A

Chattels mortgage 11 April 1989 Fully Satisfied

N/A

Legal charge 06 February 1986 Fully Satisfied

N/A

Charge over all book debts 29 October 1985 Fully Satisfied

N/A

Floating charge 08 May 1974 Fully Satisfied

N/A

Mortgage 22 June 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.