Company NameHoughs Healthcare Limited
Company StatusDissolved
Company Number00199249
CategoryPrivate Limited Company
Incorporation Date12 July 1924(99 years, 10 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)
Previous NameHough Hoseason & Co.Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Anne Bryant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1988(63 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 04 September 2001)
RoleHousewife
Correspondence AddressLinden Lea Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Colin Harris
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(66 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 04 September 2001)
RolePharmaceutical Chemist
Correspondence AddressTimbertops 27 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Director NameFrank Ernest Hulme
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(66 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 04 September 2001)
RoleFarmer
Correspondence AddressHareley Farm
Linley Green Whitbourne
Worcester
WR6 5RF
Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(70 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 04 September 2001)
RoleIncorporated Valuer
Correspondence AddressNew House Farm
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NamePrudence Elizabeth Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(70 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressLinden Lea
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameKatherine Anne Bryant
NationalityBritish
StatusClosed
Appointed18 August 1995(71 years, 1 month after company formation)
Appointment Duration6 years (closed 04 September 2001)
RoleCompany Director
Correspondence AddressLinden Lea Leigh Place
Cobham
Surrey
KT11 2HL
Director NameEdwin Peter Topham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(64 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 1995)
RoleQuality Assurance Director
Correspondence Address1 Carleton Gate
Pontefract
West Yorkshire
WF8 3PF
Director NameDr Andrew Harris
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 1994)
RoleMedical Practitioner
Correspondence Address2 Farhills Mottram Road
Alderley Edge
Cheshire
SK9 7SG
Director NameMr Eric Richard Meacham
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RolePharmaceutical Chemist
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF
Secretary NameMr Andrew Charles Gilbody
NationalityBritish
StatusResigned
Appointed19 April 1991(66 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfair Crescent
Failsworth
Manchester
M35 9HY

Location

Registered AddressSt Georges House
215/219 Chester Road Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100,054
Cash£70,250
Current Liabilities£2,195

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2001Declaration of shares redemption:auditor's report (3 pages)
22 June 2001£ ic 52850/1 24/05/01 £ sr 52849@1=52849 (1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (2 pages)
11 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2000Return made up to 08/04/00; full list of members (7 pages)
12 November 1999Registered office changed on 12/11/99 from: c/o williamson & horrocks 17 devonshire square london EC2M 4SQ (1 page)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Full accounts made up to 31 December 1997 (15 pages)
20 August 1998Registered office changed on 20/08/98 from: 20/22 chapel street, levenshulme, manchester M19 3PT (1 page)
4 June 1998Return made up to 08/04/98; no change of members (6 pages)
6 May 1997Return made up to 08/04/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (10 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (11 pages)
7 June 1996Return made up to 08/04/96; full list of members (14 pages)
29 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)
10 August 1995Director resigned (2 pages)
25 May 1995Return made up to 08/04/95; full list of members (10 pages)
5 April 1995Company name changed hough hoseason & co.LIMITED\certificate issued on 06/04/95 (4 pages)