Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Howper 731 Limited
Howper 731 Limited is a dissolved company incorporated on 31 March 2011 with the registered office located in Corby, Northamptonshire. Howper 731 Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 June 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07586226
Private limited company
Age
14 years
Incorporated
31 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Howper 731 Limited
Contact
Address
Oakley House Headway Business Park
3 Saxon Way West
Corby
Northants
NN18 9EZ
United Kingdom
Same address for the past
11 years
Companies in NN18 9EZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Thomas William James Adams
Director • British • Lives in UK • Born in Dec 1945
Mrs Margaret Anne Adams
Director • British • Lives in UK • Born in May 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adams Investments Limited
Mrs Margaret Anne Adams and Mr Thomas William James Adams are mutual people.
Active
Adams Of Northampton Limited
Mrs Margaret Anne Adams and Mr Thomas William James Adams are mutual people.
Active
Northampton Bakeries Limited
Mrs Margaret Anne Adams and Mr Thomas William James Adams are mutual people.
Active
Northampton Association For Accommodation For Single Homeless
Mr Thomas William James Adams is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
1 Jun 2013
For period
1 Jun
⟶
1 Jun 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.3K
Decreased by £100 (-7%)
Total Liabilities
-£1.2K
Decreased by £100 (-8%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
92%
Decreased by 0.55% (-1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 9 Jun 2015
Mrs Margaret Anne Adams Details Changed
10 Years Ago on 30 Mar 2015
Mr Thomas William James Adams Details Changed
10 Years Ago on 30 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 24 Feb 2015
Application To Strike Off
10 Years Ago on 5 Feb 2015
Registered Address Changed
11 Years Ago on 12 May 2014
Confirmation Submitted
11 Years Ago on 1 Apr 2014
Full Accounts Submitted
11 Years Ago on 4 Mar 2014
Confirmation Submitted
12 Years Ago on 11 Apr 2013
Ian James Bolderston Resigned
12 Years Ago on 25 Mar 2013
Get Alerts
Get Credit Report
Discover Howper 731 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jun 2015
Director's details changed for Mr Thomas William James Adams on 30 March 2015
Submitted on 30 Mar 2015
Director's details changed for Mrs Margaret Anne Adams on 30 March 2015
Submitted on 30 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 24 Feb 2015
Application to strike the company off the register
Submitted on 5 Feb 2015
Registered office address changed from Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA on 12 May 2014
Submitted on 12 May 2014
Annual return made up to 31 March 2014 with full list of shareholders
Submitted on 1 Apr 2014
Full accounts made up to 1 June 2013
Submitted on 4 Mar 2014
Annual return made up to 31 March 2013 with full list of shareholders
Submitted on 11 Apr 2013
Termination of appointment of Sarah Jane Bolderston as a director on 25 March 2013
Submitted on 8 Apr 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs