About

Registered Number: 01725346
Date of Incorporation: 20/05/1983 (41 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2016 (8 years and 9 months ago)
Registered Address: ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Based in Leeds, Howarth Timber Engineering Ltd was established in 1983. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Macfadyen 16 March 2010 09 January 2012 1
O'NEILL, Raymond Anthony 16 March 2010 23 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 April 2016
AD01 - Change of registered office address 11 May 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2015
4.40 - N/A 02 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2015
RESOLUTIONS - N/A 06 March 2014
4.20 - N/A 06 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 13 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 17 August 2009
MEM/ARTS - N/A 09 October 2008
RESOLUTIONS - N/A 24 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 11 August 2008
MEM/ARTS - N/A 03 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 17 August 2007
RESOLUTIONS - N/A 02 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
CERTNM - Change of name certificate 05 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 11 February 2004
CERTNM - Change of name certificate 03 October 2003
CERTNM - Change of name certificate 02 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 29 August 2003
287 - Change in situation or address of Registered Office 17 July 2003
AA - Annual Accounts 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 01 September 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 30 August 1991
353 - Register of members 28 November 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 29 June 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 13 July 1988
RESOLUTIONS - N/A 26 January 1988
288 - N/A 26 January 1988
CERTNM - Change of name certificate 25 January 1988
CERTNM - Change of name certificate 25 January 1988
AUD - Auditor's letter of resignation 19 January 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 14 January 1987
AA - Annual Accounts 03 June 1986
NEWINC - New incorporation documents 20 May 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Outstanding

N/A

Chattels mortgage 10 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.