Company NameCremation Technology International Limited
Company StatusDissolved
Company Number02698582
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameBeatrice Margaret Hough
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(1 year after company formation)
Appointment Duration23 years, 7 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Arkwright Road
Stockport
Cheshire
SK6 7DE
Director NameMr Edward Lee Hough
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(1 year after company formation)
Appointment Duration23 years, 7 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Ind.Est.
Hyde
Cheshire
SK14 4LF
Secretary NameEdward Lee Hough
NationalityBritish
StatusClosed
Appointed01 August 2007(15 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Ind.Est.
Hyde
Cheshire
SK14 4LF
Director NameKeith David Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressDeramore House Souracre Fold
Heyrod
Stalybridge
Cheshire
SK15 3DA
Director NamePaul Garry Hayward
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address49 Ambleside Road
Flixton
Manchester
M41 6QX
Secretary NameEdgar Stavers
NationalityBritish
StatusResigned
Appointed19 March 1993(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address21 Harris Drive
Hyde
Cheshire
SK14 4UB
Secretary NamePaul Garry Hayward
NationalityBritish
StatusResigned
Appointed19 October 1996(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressLower House
The Chequer, Bronington
Whitchurch
Wrexham
SY13 2JQ
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefurnace-construction.co.uk

Location

Registered AddressNewton Moor Ind.Est.
Hyde
Cheshire
SK14 4LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

600 at £1B.m. Hough
9.60%
Ordinary
5k at £1E.l. Hough
80.00%
Ordinary
650 at £1Executors Of Edward Hough
10.40%
Ordinary

Financials

Year2014
Net Worth£244,379
Cash£196,203
Current Liabilities£12,850

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6,250
(4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,250
(4 pages)
19 March 2014Director's details changed for Edward Lee Hough on 10 March 2014 (2 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6,250
(4 pages)
19 March 2014Secretary's details changed for Edward Lee Hough on 10 March 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Edward Lee Hough on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Beatrice Margaret Hough on 30 March 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Gbp ic 8300/6250\30/06/09\gbp sr 2050@1=2050\ (1 page)
25 July 2009Appointment terminated director keith buckley (1 page)
22 May 2009Return made up to 10/03/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
15 April 2008Appointment terminated secretary paul hayward (1 page)
15 April 2008Secretary appointed edward lee hough (2 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 March 2007Return made up to 10/03/07; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Return made up to 10/03/06; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2005Return made up to 10/03/05; full list of members (8 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2004Return made up to 10/03/04; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
19 March 2003Return made up to 10/03/03; full list of members (8 pages)
22 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Secretary's particulars changed (1 page)
5 April 2001Director resigned (1 page)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Return made up to 19/03/00; full list of members (8 pages)
24 April 1999Accounts for a medium company made up to 30 June 1998 (5 pages)
19 April 1999Return made up to 19/03/99; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 April 1998Return 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 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Return made up to 19/03/97; no change of members (4 pages)
27 March 1997New secretary appointed (2 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1996Return made up to 19/03/96; no change of members (4 pages)
23 March 1995Ad 14/04/94--------- £ si 250@1 (2 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
13 March 1995Return made up to 19/03/95; full list of members (6 pages)