HOWDEN TWO LIMITED

CHAMBERLAIN & CO, AIRESIDE HOUSE 24-26 AIRE STREET, LEEDS, WEST YORKSHIRE, LS1 4HT

Company Number: 02515270
Incorporation date: 25-Jun-1990
Dissolved date: 05-Apr-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
52420





SUMMARY

This company is 33.8 years old and is currently dissolved since 05-Apr-2011. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: SMALL (31-Jul-2007)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned EPS SECRETARIES LIMITED 22 May 2007 04 Dec 2008 1 - 917
Resigned Alison Delia NICHOL 27 May 2005 22 May 2007 British 0 - 3
Resigned James Wyndham Stuart LAWRENCE 28 Nov 2003 27 May 2005 British 3 - 149
Resigned John Arnold MACAULAY 18 Aug 2000 28 Nov 2003 British 0 - 48
Resigned Victoria Jane DELAFAILLE 13 Jun 1999 31 Dec 2002 British 0 - 4
Resigned Neil David GILLON 26 Jan 1995 13 Jun 1999 British 0 - 5
Resigned Richard Quentin BREESE 26 Jan 1995 British 5 - 36

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? David PRITCHARD 21 May 2009 Consultant British 0 - 55 (100.0%)
Resigned Jason GRANITE 04 Dec 2008 21 May 2009 Investment Manager British 0 - 55 (100.0%)
Resigned Benjamin George Frederick WILLIAMSON 04 Dec 2008 21 May 2009 Company Director British 0 - 44 (100.0%)
Resigned Roland Charles BURR 04 Dec 2008 21 May 2009 Business Manager British 5 - 1412 (63.2%)
Resigned Valerie CALLAGHAN 01 Sep 2007 05 Dec 2008 Operations Director Irish 0 - 22 (100.0%)
Resigned Amanda Jane OSBORNE 01 Nov 2005 30 Jun 2007 Managing Director English 2 - 44 (66.7%)
Resigned Jamil Nadim EL-IMAD 27 May 2005 04 Dec 2008 Company Director British 0 - 66 (100.0%)
Resigned John Arnold MACAULAY 27 Feb 2002 27 May 2005 Director British 0 - 4831 (64.6%)
Resigned Christopher D'CRUZE 01 Jun 2000 31 Dec 2001 Accountant British 0 - 219 (42.9%)
Resigned Richard Allan CARING 01 Jun 2000 31 Jul 2003 Chairman British 41 - 4926 (28.9%)
Resigned Deborah Karen HOLDEN 01 Dec 1997 11 May 2000 Sales British 0 - 32 (66.7%)
Resigned Anne Elizabeth Mary ROSE 24 Jul 1996 11 May 2000 Director British 0 - 44 (100.0%)
Resigned Amanda Jane WAKELEY 26 Jan 1995 10 Dec 2008 Designer British 1 - 55 (83.3%)
Resigned Neil David GILLON 01 Jun 2000 European Property Director British 0 - 54 (80.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

HOWDEN TWO LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 52420 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 1.5% 2.8% Medium
Accounting Month 0.6% 7.2% 9.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium