Company NameHoward Brown Homes (Developments) Limited
Company StatusDissolved
Company Number02842904
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date9 December 1997 (26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJill Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 1997)
RoleSecretary
Correspondence Address10 The Grove
Old Durham Road
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameMr Steven Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 1997)
RoleChartered Surveyor
Correspondence Address10 The Grove
Old Durham Road
Houghton-Le-Spring
Tyne & Wear
DH5 8NT
Secretary NameJill Brown
NationalityBritish
StatusClosed
Appointed05 October 1993(2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 1997)
RoleSecretary
Correspondence Address10 The Grove
Old Durham Road
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
3 March 1997Receiver ceasing to act (1 page)
3 March 1997Receiver's abstract of receipts and payments (2 pages)
23 July 1996Administrative Receiver's report (23 pages)
2 June 1996Registered office changed on 02/06/96 from: 10,the grove old durham road houghton-le-spring tyne and wear DH5 8NT (1 page)
31 May 1996Appointment of receiver/manager (2 pages)
8 May 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (5 pages)
8 May 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (5 pages)
31 July 1995Return made up to 06/08/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)