Trafford Park
Manchester
Lancashire
M17 1AF
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Closed |
Appointed | 13 February 2012(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | William Watson Cooper |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 1 Broadleys Avenue Bishopbriggs Glasgow Lanarkshire G64 3AG Scotland |
Director Name | Gordon Anthony King |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 12 Ashmole Close Lichfield Staffordshire WS14 9RS |
Director Name | David Martin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 3 East Side Hutton Rudby Yarm Cleveland TS15 0DB |
Director Name | John Thomas Routledge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Malvern Drive Stokesley Cleveland TS9 5NS |
Director Name | Bryan Peter Thomas |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | Moat House Borough Lane Longdon Rugeley Staffordshire WS15 4QN |
Secretary Name | David James Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 6 Cambridge Avenue Wylde Green Sutton Coldfield West Midlands B73 5NA |
Secretary Name | Gordon Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(40 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 12 Ashmole Close Lichfield Staffordshire WS14 9RS |
Director Name | Mr Paul Trevor Gerald Miller |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(40 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookland Silvermere Park Shifnal Salop TF11 9BW |
Director Name | Mr Mark Anthony Bishop |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Secretary Name | Mr Mark Anthony Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2003) |
Role | Financial Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Secretary Name | Hilary Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 18 April 2011(52 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Registered Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
115k at £1 | Houghton PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Solvency statement dated 21/02/14 (1 page) |
27 February 2014 | Statement by directors (1 page) |
27 February 2014 | Statement of capital on 27 February 2014
|
27 February 2014 | Resolutions
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
23 April 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
23 April 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 July 2009 | Appointment terminated director paul miller (1 page) |
15 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
31 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 May 2001 | Return made up to 22/05/01; full list of members
|
28 December 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members
|
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: legge street birmingham B4 7EU (1 page) |
1 November 1999 | Company name changed houghton LIMITED\certificate issued on 01/11/99 (2 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Company name changed houghton engineering services li mited\certificate issued on 21/06/99 (3 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Memorandum and Articles of Association (3 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
6 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
30 May 1995 | Return made up to 22/05/95; change of members (6 pages) |
1 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |