About

Registered Number: 01725346
Date of Incorporation: 20/05/1983 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2016 (7 years and 9 months ago)
Registered Address: ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Established in 1983, Howarth Timber Engineering Ltd have registered office in West Yorkshire, it has a status of "Dissolved". The current directors of the company are listed as Evans, John Macfadyen, O'neill, Raymond Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

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.