D. & R.F. HOWARTH LIMITED

Register to unlock more data on OkredoRegister

D. & R.F. HOWARTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01163010

Incorporation date

14/03/1974

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1974)
dot icon24/11/2012
Final Gazette dissolved following liquidation
dot icon24/08/2012
Return of final meeting in a members' voluntary winding up
dot icon23/05/2012
Declaration of solvency
dot icon23/05/2012
Appointment of a voluntary liquidator
dot icon23/05/2012
Resolutions
dot icon14/05/2012
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 2012-05-14
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Statement of company's objects
dot icon13/03/2012
Resolutions
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon28/09/2011
Registered office address changed from Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 2011-09-28
dot icon23/09/2011
Termination of appointment of Tdg Secretaries Limited as a secretary on 2011-08-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No2 Limited as a director on 2011-09-01
dot icon23/09/2011
Appointment of David Paul Lynch as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No1 Limited as a director on 2011-09-01
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary on 2011-08-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon15/04/2011
Termination of appointment of Rupert Nichols as a director
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Tdg Secretaries Limited on 2010-11-09
dot icon09/11/2010
Director's details changed for Tdg Directors No2 Limited on 2010-11-09
dot icon09/11/2010
Director's details changed for Tdg Directors No1 Limited on 2010-11-09
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2010
Appointment of Rupert Henry Conquest Nichols as a director
dot icon02/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1H 7HJ, now: M17 1PY
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon27/04/2009
Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon26/11/2008
Return made up to 08/11/08; full list of members
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 08/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Secretary's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon12/03/2007
Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
dot icon07/12/2006
Return made up to 08/11/06; full list of members
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 08/11/05; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon01/11/2004
Amended accounts made up to 2003-12-31
dot icon30/10/2004
Return made up to 08/11/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 08/11/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/06/2003
Full accounts made up to 2002-04-30
dot icon10/04/2003
Registered office changed on 10/04/03 from: c/o tdg PLC windsor house 50 victoria street london SW1H 0NR
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Secretary's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon29/11/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon16/11/2002
Accounts for a small company made up to 2001-04-30
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon10/01/2002
Return made up to 08/11/01; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2000-04-30
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Return made up to 08/11/00; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00
dot icon23/11/2000
Location of register of members address changed
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
New secretary appointed
dot icon23/03/2000
Registered office changed on 23/03/00 from: windsor house 30 victoria street london SW1H 0NR
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
New director appointed
dot icon17/03/2000
Auditor's resignation
dot icon17/03/2000
Registered office changed on 17/03/00 from: new rd. Ingleton via carnforth lancs LA6 3HL
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned;director resigned
dot icon17/03/2000
Director resigned
dot icon17/11/1999
Return made up to 08/11/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-04-30
dot icon19/11/1998
Return made up to 14/11/98; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1998-04-30
dot icon19/11/1997
Return made up to 14/11/97; no change of members
dot icon17/10/1997
Accounts for a small company made up to 1997-04-30
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New director appointed
dot icon03/12/1996
Return made up to 14/11/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-04-30
dot icon22/11/1995
Return made up to 14/11/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 14/11/94; no change of members
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon29/11/1993
Return made up to 14/11/93; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1993-04-30
dot icon18/11/1992
Return made up to 14/11/92; change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-04-30
dot icon21/09/1992
Director resigned
dot icon21/09/1992
Director resigned
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 14/11/91; full list of members
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
New director appointed
dot icon05/12/1991
Accounting reference date extended from 31/03 to 30/04
dot icon07/08/1991
Particulars of mortgage/charge
dot icon11/04/1991
Return made up to 14/02/91; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-03-31
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon24/02/1991
Nc inc already adjusted 31/01/91
dot icon24/02/1991
Resolutions
dot icon04/07/1990
Particulars of mortgage/charge
dot icon06/04/1990
Accounts for a small company made up to 1989-03-31
dot icon06/04/1990
Return made up to 14/11/89; full list of members
dot icon05/06/1989
Director resigned;new director appointed
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon18/10/1988
Return made up to 15/07/88; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 15/07/87; full list of members
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 19/11/86; full list of members
dot icon13/11/1974
Particulars of contract relating to shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TDG DIRECTORS NO1 LIMITED
Corporate Director
05/09/2000 - 01/09/2011
28
Garman, David Noel Christopher
Director
10/03/2000 - 05/09/2000
69
Mr Gaultiermarie Alain Xavier De La Rochebrochard D'auzay
Director
10/05/2011 - Present
25
Hui, Carol
Secretary
10/03/2000 - 07/08/2000
62
Lynch, David Paul
Director
01/09/2011 - Present
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. & R.F. HOWARTH LIMITED

D. & R.F. HOWARTH LIMITED is an(a) Dissolved company incorporated on 14/03/1974 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. & R.F. HOWARTH LIMITED?

toggle

D. & R.F. HOWARTH LIMITED is currently Dissolved. It was registered on 14/03/1974 and dissolved on 24/11/2012.

Where is D. & R.F. HOWARTH LIMITED located?

toggle

D. & R.F. HOWARTH LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does D. & R.F. HOWARTH LIMITED do?

toggle

D. & R.F. HOWARTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D. & R.F. HOWARTH LIMITED?

toggle

The latest filing was on 24/11/2012: Final Gazette dissolved following liquidation.