Trafford Park
Manchester
Lancashire
M17 1AF
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 July 2014) |
Role | Euoropean Cfo |
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(22 years 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 | Mr Kenneth Abbott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Priorslee Village Telford Shopshire TF2 9NW |
Director Name | John Francis Terry |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 July 2002) |
Role | Company Director |
Correspondence Address | 37 Pecks Lane Castlenock Dublin 15 Irish |
Director Name | Bryan Peter Thomas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Moat House Borough Lane Longdon Rugeley Staffordshire WS15 4QN |
Secretary Name | Mr Mark Anthony Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Director Name | Mr Joseph Patrick McGovern |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 February 2002) |
Role | Company Director |
Correspondence Address | 20 St Colmcilles Crescent Swords County Dublin Rep Ireland |
Director Name | Mr Mark Anthony Bishop |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Director Name | Mr Paul Trevor Gerald Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookland Silvermere Park Shifnal Salop TF11 9BW |
Secretary Name | Miss Hilary Markwick |
---|---|
Status | Resigned |
Appointed | 01 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 01 April 2011(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Website | www.houghtonglobal.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
10k at £1 | Houghton PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for 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) |
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 | Resolutions
|
27 February 2014 | Solvency statement dated 21/02/14 (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital on 27 February 2014
|
27 February 2014 | Statement by directors (1 page) |
27 February 2014 | Statement of capital on 27 February 2014
|
27 February 2014 | Statement by directors (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
26 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
26 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
26 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
18 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 March 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
2 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
2 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
2 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
1 March 2010 | Termination of appointment of Mark Bishop as a secretary (1 page) |
1 March 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
1 March 2010 | Appointment of Miss Hilary Markwick as a secretary (1 page) |
1 March 2010 | Appointment of Miss Hilary Markwick as a secretary (1 page) |
1 March 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
1 March 2010 | Termination of appointment of Mark Bishop as a secretary (1 page) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated director paul miller (1 page) |
24 March 2009 | Appointment terminated director paul miller (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 February 2000 | Return made up to 07/02/00; full list of members
|
22 February 2000 | Return made up to 07/02/00; full list of members
|
9 December 1999 | Registered office changed on 09/12/99 from: legge street birmingham B4 7EU (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: legge street birmingham B4 7EU (1 page) |
8 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
9 April 1999 | Memorandum and Articles of Association (7 pages) |
9 April 1999 | Memorandum and Articles of Association (7 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
29 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
29 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 April 1990 | Resolutions
|
4 April 1990 | Resolutions
|
15 February 1990 | Incorporation (15 pages) |
15 February 1990 | Incorporation (15 pages) |