About

Registered Number: 00439792
Date of Incorporation: 28/07/1947 (76 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 15 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY

 

Founded in 1947, Howe Brothers (Gateshead) Ltd has its registered office in Gateshead, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Bradley, David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, David 26 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 05 November 2015
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 19 August 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 August 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 15 August 1991
AA - Annual Accounts 11 April 1991
288 - N/A 26 March 1991
287 - Change in situation or address of Registered Office 26 March 1991
363a - Annual Return 26 March 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 31 October 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 12 April 1988
PUC 2 - N/A 12 April 1988
288 - N/A 13 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 28 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
363 - Annual Return 06 March 1987
AA - Annual Accounts 26 February 1987
NEWINC - New incorporation documents 28 July 1947

Mortgages & Charges

Description Date Status Charge by
Charge 14 September 1987 Fully Satisfied

N/A

Single debenture 04 July 1984 Fully Satisfied

N/A

Legal charge 29 June 1981 Fully Satisfied

N/A

Single debenture 17 October 1978 Fully Satisfied

N/A

Mortgage debenture 18 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.