Company NameHoughton Vaughan Limited
Company StatusDissolved
Company Number00606692
CategoryPrivate Limited Company
Incorporation Date20 June 1958(65 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(51 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(51 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusClosed
Appointed13 February 2012(53 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameWilliam Watson Cooper
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address1 Broadleys Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3AG
Scotland
Director NameGordon Anthony King
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address12 Ashmole Close
Lichfield
Staffordshire
WS14 9RS
Director NameDavid Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 June 1998)
RoleCompany Director
Correspondence Address3 East Side
Hutton Rudby
Yarm
Cleveland
TS15 0DB
Director NameJohn Thomas Routledge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Malvern Drive
Stokesley
Cleveland
TS9 5NS
Director NameBryan Peter Thomas
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressMoat House Borough Lane
Longdon
Rugeley
Staffordshire
WS15 4QN
Secretary NameDavid James Leary
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleCompany Director
Correspondence Address6 Cambridge Avenue
Wylde Green
Sutton Coldfield
West Midlands
B73 5NA
Secretary NameGordon Anthony King
NationalityBritish
StatusResigned
Appointed25 June 1998(40 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address12 Ashmole Close
Lichfield
Staffordshire
WS14 9RS
Director NameMr Paul Trevor Gerald Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(40 years, 9 months after company formation)
Appointment Duration10 years (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookland Silvermere Park
Shifnal
Salop
TF11 9BW
Director NameMr Mark Anthony Bishop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(41 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Secretary NameMr Mark Anthony Bishop
NationalityBritish
StatusResigned
Appointed31 January 2000(41 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2003)
RoleFinancial Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Secretary NameHilary Markwick
NationalityBritish
StatusResigned
Appointed22 July 2003(45 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed18 April 2011(52 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF

Location

Registered AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

115k at £1Houghton PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
27 February 2014Statement of capital on 27 February 2014
  • GBP 1
(4 pages)
27 February 2014Statement by directors (1 page)
27 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2014Solvency statement dated 21/02/14 (1 page)
27 February 2014Solvency statement dated 21/02/14 (1 page)
27 February 2014Statement of capital on 27 February 2014
  • GBP 1
(4 pages)
27 February 2014Statement by directors (1 page)
27 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary (1 page)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary (1 page)
13 February 2012Termination of appointment of Jonathan Lake as a secretary (1 page)
13 February 2012Termination of appointment of Jonathan Lake as a secretary (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
23 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
23 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
23 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
23 April 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
23 April 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
23 April 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
23 April 2010Termination of appointment of Mark Bishop as a director (1 page)
23 April 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
23 April 2010Termination of appointment of Mark Bishop as a director (1 page)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 July 2009Appointment terminated director paul miller (1 page)
15 July 2009Return made up to 22/05/09; full list of members (3 pages)
15 July 2009Appointment terminated director paul miller (1 page)
15 July 2009Return made up to 22/05/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 22/05/08; full list of members (3 pages)
20 June 2008Return made up to 22/05/08; full list of members (3 pages)
22 June 2007Return made up to 22/05/07; no change of members (7 pages)
22 June 2007Return made up to 22/05/07; no change of members (7 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 22/05/06; full list of members (7 pages)
9 June 2006Return made up to 22/05/06; full list of members (7 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Secretary resigned;director resigned (2 pages)
10 February 2000Secretary resigned;director resigned (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: legge street birmingham B4 7EU (1 page)
6 December 1999Registered office changed on 06/12/99 from: legge street birmingham B4 7EU (1 page)
1 November 1999Company name changed houghton LIMITED\certificate issued on 01/11/99 (2 pages)
1 November 1999Company name changed houghton LIMITED\certificate issued on 01/11/99 (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Company name changed houghton engineering services li mited\certificate issued on 21/06/99 (3 pages)
21 June 1999Company name changed houghton engineering services li mited\certificate issued on 21/06/99 (3 pages)
2 June 1999Return made up to 22/05/99; full list of members (6 pages)
2 June 1999Return made up to 22/05/99; full list of members (6 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1999Memorandum and Articles of Association (3 pages)
1 April 1999Memorandum and Articles of Association (3 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Return made up to 22/05/98; no change of members (4 pages)
1 June 1998Return made up to 22/05/98; no change of members (4 pages)
6 June 1997Return made up to 22/05/97; no change of members (4 pages)
6 June 1997Return made up to 22/05/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 December 1996 (14 pages)
9 May 1997Full accounts made up to 31 December 1996 (14 pages)
17 May 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Return made up to 22/05/96; full list of members (6 pages)
17 May 1996Return made up to 22/05/96; full list of members (6 pages)
30 May 1995Return made up to 22/05/95; change of members (6 pages)
30 May 1995Return made up to 22/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 April 1993Declaration of satisfaction of mortgage/charge (1 page)
1 April 1993Declaration of satisfaction of mortgage/charge (1 page)