Company NameJohn Hogg (NW) Limited
Company StatusDissolved
Company Number01846611
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 8 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Slowe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 College Close
Longridge
Preston
Lancashire
PR3 3AX
Director NameMr Ian William Larmor Webb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Circular Road East
Holywood
County Down
BT18 0HA
Northern Ireland
Director NameMr Robert Mitchel Webb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbarrow
Arkholme
Carnforth
Lancashire
LA6 1AX
Director NameMr Andrew Alistair Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressGower Hey Kensington Street
Hyde
Cheshire
SK14 5QD
Secretary NameMr Philip John Slowe
NationalityBritish
StatusClosed
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 College Close
Longridge
Preston
Lancashire
PR3 3AX
Director NameMr Andrew George Waller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(7 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale
Blackburn Road Edgworth
Bolton
Lancashire
BL7 0PQ
Director NameRonald William Barry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address11 Heathmount
Portstewart
County Londonderry
BT55 7AP
Northern Ireland
Director NameJeremy Michael David Cutler
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address13 Norris Road
Sale
Cheshire
M33 3QW

Contact

Websitejohnhogg.co.uk/
Telephone0161 8725611
Telephone regionManchester

Location

Registered AddressMellors Road Newbridge
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£112,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2003Application for striking-off (2 pages)
20 September 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
20 September 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
6 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
15 January 2003Return made up to 14/12/02; full list of members (8 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 January 2002Return made up to 14/12/01; full list of members (7 pages)
14 August 2001Accounts for a small company made up to 30 October 2000 (6 pages)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
25 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
8 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 January 2000Return made up to 14/12/99; full list of members (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Return made up to 14/12/98; no change of members (6 pages)
11 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
12 January 1998Return made up to 14/12/97; no change of members (6 pages)
12 January 1998Return made up to 14/12/96; full list of members; amend (10 pages)
8 August 1997Registered office changed on 08/08/97 from: c/o peva petroleum peva house bridges road ellesmere port south wirral L65 4EJ (1 page)
9 January 1997Return made up to 14/12/96; full list of members (8 pages)
20 December 1996Accounts for a medium company made up to 30 April 1996 (16 pages)
15 January 1996Accounts for a medium company made up to 30 April 1995 (15 pages)
5 January 1996Return made up to 14/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 1995Ad 26/09/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 October 1995Memorandum and Articles of Association (78 pages)
12 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 May 1995Ad 27/04/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
12 May 1995£ nc 50000/1000000 25/04/95 (1 page)