Company NameHoughton Oils And Chemicals (Northern Ireland) Limited
Company StatusDissolved
Company Number02470456
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameContrast Promotions Limited

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(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleEuropean Ceo
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(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleEuoropean Cfo
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusClosed
Appointed13 February 2012(22 years after company formation)
Appointment Duration2 years, 4 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Kenneth Abbott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
Priorslee Village
Telford
Shopshire
TF2 9NW
Director NameJohn Francis Terry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 27 July 2002)
RoleCompany Director
Correspondence Address37 Pecks Lane
Castlenock
Dublin 15
Irish
Director NameBryan Peter Thomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressMoat House Borough Lane
Longdon
Rugeley
Staffordshire
WS15 4QN
Secretary NameMr Mark Anthony Bishop
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameMr Joseph Patrick McGovern
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 January 1993(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 February 2002)
RoleCompany Director
Correspondence Address20 St Colmcilles Crescent
Swords
County Dublin
Rep Ireland
Director NameMr Mark Anthony Bishop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(9 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2009)
RoleAccountant
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameMr Paul Trevor Gerald Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1999(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookland Silvermere Park
Shifnal
Salop
TF11 9BW
Secretary NameMiss Hilary Markwick
StatusResigned
Appointed01 October 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2011)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed01 April 2011(21 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF

Contact

Websitewww.houghtonglobal.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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

10k 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 2014Solvency statement dated 21/02/14 (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 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2014Statement of capital on 27 February 2014
  • GBP 1
(4 pages)
27 February 2014Statement by directors (1 page)
27 February 2014Statement of capital on 27 February 2014
  • GBP 1
(4 pages)
27 February 2014Statement by directors (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
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)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 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 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
26 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
26 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
26 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
18 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 March 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 March 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 March 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 March 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
1 March 2010Termination of appointment of Mark Bishop as a secretary (1 page)
1 March 2010Termination of appointment of Mark Bishop as a director (1 page)
1 March 2010Appointment of Miss Hilary Markwick as a secretary (1 page)
1 March 2010Appointment of Miss Hilary Markwick as a secretary (1 page)
1 March 2010Termination of appointment of Mark Bishop as a director (1 page)
1 March 2010Termination of appointment of Mark Bishop as a secretary (1 page)
28 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
24 March 2009Appointment terminated director paul miller (1 page)
24 March 2009Appointment terminated director paul miller (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 07/02/07; full list of members (7 pages)
20 March 2007Return made up to 07/02/07; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 February 2006Return made up to 07/02/06; full list of members (7 pages)
27 February 2006Return made up to 07/02/06; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 07/02/05; full list of members (7 pages)
16 March 2005Return made up to 07/02/05; full list of members (7 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 March 2004Return made up to 07/02/04; full list of members (7 pages)
8 March 2004Return made up to 07/02/04; full list of members (7 pages)
28 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 May 2003Full accounts made up to 31 December 2002 (12 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
18 February 2002Return made up to 07/02/02; full list of members (7 pages)
18 February 2002Return made up to 07/02/02; full list of members (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Return made up to 07/02/01; full list of members (7 pages)
5 March 2001Return made up to 07/02/01; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
22 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1999Registered office changed on 09/12/99 from: legge street birmingham B4 7EU (1 page)
9 December 1999Registered office changed on 09/12/99 from: legge street birmingham B4 7EU (1 page)
8 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 November 1999Full accounts made up to 31 December 1998 (13 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
9 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1999Memorandum and Articles of Association (7 pages)
9 April 1999Memorandum and Articles of Association (7 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
17 February 1999Return made up to 07/02/99; no change of members (4 pages)
17 February 1999Return made up to 07/02/99; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 February 1998Return made up to 07/02/98; no change of members (4 pages)
17 February 1998Return made up to 07/02/98; no change of members (4 pages)
7 November 1997Full accounts made up to 31 December 1996 (11 pages)
7 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 February 1997Return made up to 07/02/97; full list of members (6 pages)
27 February 1997Return made up to 07/02/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
19 February 1996Return made up to 07/02/96; no change of members (4 pages)
19 February 1996Return made up to 07/02/96; no change of members (4 pages)
29 March 1995Return made up to 15/02/95; full list of members (6 pages)
29 March 1995Return made up to 15/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1990Incorporation (15 pages)
15 February 1990Incorporation (15 pages)