Company NameS.H.G. Properties Limited
Company StatusDissolved
Company Number00611188
CategoryPrivate Limited Company
Incorporation Date12 September 1958(65 years, 7 months ago)
Dissolution Date20 March 2001 (23 years ago)
Previous NameNewfield Engineering Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePenelope Mary Gough
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 20 March 2001)
RoleEstate Agent Manageress
Correspondence Address19 Victoria Apartments
Guy Street
Padiham
Lancashire
BB12 8PX
Director NameStephen Howard Gough
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 20 March 2001)
RoleEngineer
Correspondence Address19 Victoria Apartments
Guy Street
Padiham
Lancashire
Secretary NameStephen Howard Gough
NationalityBritish
StatusClosed
Appointed17 May 1992(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address19 Victoria Apartments
Guy Street
Padiham
Lancashire
Director NameAndrew Richard Gough
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2001)
RoleEngineer
Correspondence Address19 Victoria Apartments
Guy Street
Padiham Burnley
Lancashire

Location

Registered AddressCloth Hall
150 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
9 June 1999Return made up to 17/05/99; no change of members (4 pages)
3 July 1998Return made up to 17/05/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 June 1997 (7 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 February 1998Memorandum and Articles of Association (3 pages)
13 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
16 July 1997Full accounts made up to 31 March 1996 (7 pages)
16 July 1997Return made up to 17/05/97; full list of members (6 pages)
3 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1996Company name changed newfield engineering company lim ited\certificate issued on 22/03/96 (2 pages)
13 March 1996Registered office changed on 13/03/96 from: unit 18 hawksley street industrial estate oldham lancashire OL8 4PQ (1 page)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 May 1995Return made up to 17/05/95; no change of members
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)