Stockport
Cheshire
SK6 7DE
Director Name | Mr Edward Lee Hough |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(1 year after company formation) |
Appointment Duration | 23 years, 7 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Moor Ind.Est. Hyde Cheshire SK14 4LF |
Secretary Name | Edward Lee Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Moor Ind.Est. Hyde Cheshire SK14 4LF |
Director Name | Keith David Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Deramore House Souracre Fold Heyrod Stalybridge Cheshire SK15 3DA |
Director Name | Paul Garry Hayward |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 49 Ambleside Road Flixton Manchester M41 6QX |
Secretary Name | Edgar Stavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 21 Harris Drive Hyde Cheshire SK14 4UB |
Secretary Name | Paul Garry Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Lower House The Chequer, Bronington Whitchurch Wrexham SY13 2JQ Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | furnace-construction.co.uk |
---|
Registered Address | Newton Moor Ind.Est. Hyde Cheshire SK14 4LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
600 at £1 | B.m. Hough 9.60% Ordinary |
---|---|
5k at £1 | E.l. Hough 80.00% Ordinary |
650 at £1 | Executors Of Edward Hough 10.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,379 |
Cash | £196,203 |
Current Liabilities | £12,850 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2014 | Director's details changed for Edward Lee Hough on 10 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Secretary's details changed for Edward Lee Hough on 10 March 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Edward Lee Hough on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Beatrice Margaret Hough on 30 March 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Gbp ic 8300/6250\30/06/09\gbp sr 2050@1=2050\ (1 page) |
25 July 2009 | Appointment terminated director keith buckley (1 page) |
22 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated secretary paul hayward (1 page) |
15 April 2008 | Secretary appointed edward lee hough (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
22 May 2002 | Return made up to 19/03/02; full list of members
|
26 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 June 2001 | Return made up to 19/03/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Director resigned (1 page) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
24 April 1999 | Accounts for a medium company made up to 30 June 1998 (5 pages) |
19 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
29 January 1998 | £ ic 10900/10050 16/12/97 £ sr 850@1=850 (1 page) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
27 March 1997 | New secretary appointed (2 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
23 March 1995 | Ad 14/04/94--------- £ si 250@1 (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
13 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |