Company NameHowell Cummings Limited
Company StatusDissolved
Company Number04829818
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date2 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameThomas Patrick Cummings
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Crake Way
Washington
Tyne & Wear
NE38 0DR
Director NameDavid Howell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Secretary NameFlorrie Howell
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitehowellcummings.co.uk/
Email address[email protected]
Telephone01388 816555
Telephone regionBishop Auckland / Stanhope

Location

Registered Address5 Enterprise City
Green Lane Industrial Estate
Spennymoor
Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

30 at 1David Howell
30.00%
Ordinary
30 at 1Thomas Cummings
30.00%
Ordinary
20 at 1Florrie Howell
20.00%
Ordinary
20 at 1Ms Diane Cummings
20.00%
Ordinary

Financials

Year2014
Net Worth£4,303
Cash£246
Current Liabilities£438,025

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Notice of move from Administration to Dissolution on 24 January 2012 (17 pages)
2 February 2012Notice of move from Administration to Dissolution (17 pages)
6 September 2011Administrator's progress report to 6 August 2011 (15 pages)
6 September 2011Administrator's progress report to 6 August 2011 (15 pages)
6 September 2011Administrator's progress report to 6 August 2011 (15 pages)
1 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Notice of deemed approval of proposals (1 page)
13 April 2011Statement of administrator's proposal (27 pages)
13 April 2011Statement of administrator's proposal (27 pages)
18 February 2011Appointment of an administrator (1 page)
18 February 2011Appointment of an administrator (1 page)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Director's details changed for David Howell on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(5 pages)
9 August 2010Director's details changed for David Howell on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Thomas Patrick Cummings on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(5 pages)
9 August 2010Director's details changed for Thomas Patrick Cummings on 11 July 2010 (2 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
24 August 2007Return made up to 11/07/07; full list of members (6 pages)
24 August 2007Return made up to 11/07/07; full list of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Resolutions
  • RES14 ‐ 98 shares at £1 06/12/06
(1 page)
30 January 2007Resolutions
  • RES14 ‐ 98 shares at £1 06/12/06
(1 page)
30 January 2007Ad 06/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2007Ad 06/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Registered office changed on 28/03/06 from: unit 27 enterprise city green lane industrial estate spennymoor durham DL16 6JF (1 page)
28 March 2006Registered office changed on 28/03/06 from: unit 27 enterprise city green lane industrial estate spennymoor durham DL16 6JF (1 page)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
25 April 2005Registered office changed on 25/04/05 from: 30 west farm court broompark durham county durham DH7 7RN (1 page)
25 April 2005Registered office changed on 25/04/05 from: 30 west farm court broompark durham county durham DH7 7RN (1 page)
5 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 July 2004Return made up to 11/07/04; full list of members (7 pages)
12 July 2004Return made up to 11/07/04; full list of members (7 pages)
8 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 December 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (15 pages)