Company NameHOWE Brothers (Gateshead) Limited
Company StatusDissolved
Company Number00439792
CategoryPrivate Limited Company
Incorporation Date28 July 1947(76 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHelen Bradley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(58 years, 6 months after company formation)
Appointment Duration10 years (closed 02 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Low Gosforth Court
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Secretary NameDavid Bradley
NationalityBritish
StatusClosed
Appointed26 January 2006(58 years, 6 months after company formation)
Appointment Duration10 years (closed 02 February 2016)
RoleCompany Director
Correspondence Address4s Seaton Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameRichard Archbold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1987(40 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 January 2006)
RoleManager
Correspondence Address15 Richmond Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BQ
Director NameJane Ayre
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(44 years after company formation)
Appointment Duration13 years, 9 months (resigned 20 May 2005)
RolePublisher
Correspondence Address5 Claverley Drive
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0SH
Director NamePeter Bradley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(44 years after company formation)
Appointment Duration19 years, 2 months (resigned 26 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU
Secretary NamePeter Bradley
NationalityBritish
StatusResigned
Appointed09 August 1991(44 years after company formation)
Appointment Duration14 years, 5 months (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU

Location

Registered Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1Helen Bradley
9.94%
Ordinary
37.5k at £1Richard Archbold
29.82%
Ordinary
25k at £1Executors Of Peter Bradley
19.88%
Ordinary
15.8k at £1John Clough
12.59%
Ordinary
15.8k at £1Stuart Clough
12.59%
Ordinary
15.7k at £1Gateshead County Council
12.52%
Non Cumulative Preference
1.1k at £1David Bradley
0.88%
Ordinary
1.1k at £1Keith Bradley
0.88%
Ordinary
1.1k at £1Michael Bradley
0.88%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 September 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
23 September 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 125,747
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 125,747
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 125,747
(5 pages)
26 November 2014Registered office address changed from 8 Low Gosforth Court Newcastle upon Tyne NE3 5QU to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 8 Low Gosforth Court Newcastle upon Tyne NE3 5QU to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 26 November 2014 (1 page)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 125,747
(5 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 125,747
(5 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 125,747
(5 pages)
21 May 2014Satisfaction of charge 1 in full (3 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (5 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (3 pages)
21 May 2014Satisfaction of charge 4 in full (5 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 125,747
(5 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 125,747
(5 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 125,747
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Termination of appointment of Peter Bradley as a director (1 page)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Peter Bradley as a director (1 page)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Helen Bradley on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Helen Bradley on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Helen Bradley on 6 August 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
11 August 2009Return made up to 09/08/09; full list of members (6 pages)
11 August 2009Return made up to 09/08/09; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (6 pages)
11 August 2008Return made up to 09/08/08; full list of members (6 pages)
20 August 2007Return made up to 09/08/07; no change of members (7 pages)
20 August 2007Return made up to 09/08/07; no change of members (7 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Return made up to 09/08/06; full list of members (9 pages)
4 September 2006Return made up to 09/08/06; full list of members (9 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Return made up to 09/08/05; full list of members (9 pages)
20 September 2005Return made up to 09/08/05; full list of members (9 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Return made up to 09/08/04; full list of members (9 pages)
16 August 2004Return made up to 09/08/04; full list of members (9 pages)
29 July 2004Registered office changed on 29/07/04 from: 23 lansdowne terrace gosforth newcastle-upon-tyne NE3 1HP (1 page)
29 July 2004Registered office changed on 29/07/04 from: 23 lansdowne terrace gosforth newcastle-upon-tyne NE3 1HP (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Return made up to 09/08/03; full list of members (9 pages)
20 August 2003Return made up to 09/08/03; full list of members (9 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 August 2002Return made up to 09/08/02; full list of members (9 pages)
17 August 2002Return made up to 09/08/02; full list of members (9 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Return made up to 09/08/01; full list of members (9 pages)
15 August 2001Return made up to 09/08/01; full list of members (9 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 August 2000Return made up to 09/08/00; full list of members (9 pages)
14 August 2000Return made up to 09/08/00; full list of members (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 August 1999Return made up to 09/08/99; no change of members (4 pages)
11 August 1999Return made up to 09/08/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 August 1998Return made up to 09/08/98; full list of members (6 pages)
12 August 1998Return made up to 09/08/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Return made up to 09/08/96; no change of members (4 pages)
15 August 1996Return made up to 09/08/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 August 1995Return made up to 09/08/95; full list of members (6 pages)
10 August 1995Return made up to 09/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
12 November 1991Full accounts made up to 31 March 1991 (13 pages)
12 November 1991Full accounts made up to 31 March 1991 (13 pages)
11 April 1991Full accounts made up to 31 March 1990 (14 pages)
11 April 1991Full accounts made up to 31 March 1990 (14 pages)
28 July 1947Incorporation (20 pages)
28 July 1947Incorporation (20 pages)