Company NameHourigan Ltd.
DirectorsCaroline Gibbs and Clare Siobhan Hourigan
Company StatusDissolved
Company Number03886707
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCaroline Gibbs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleProposed Director
Correspondence AddressGlencoe
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director NameClare Siobhan Hourigan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleProposed Director
Correspondence Address17 Vicker Grove
Manchester
Lancashire
M20 1LJ
Secretary NameCaroline Gibbs
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleProposed Director
Correspondence AddressGlencoe
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£84,570
Gross Profit£23,867
Net Worth-£29,272
Current Liabilities£57,571

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2004Liquidators statement of receipts and payments (6 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Statement of affairs (9 pages)
5 February 2003Registered office changed on 05/02/03 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
31 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2003Appointment of a voluntary liquidator (1 page)
16 December 2002Return made up to 01/12/02; full list of members (7 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 August 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 February 2001Return made up to 01/12/00; full list of members (6 pages)
16 June 2000Director's particulars changed (1 page)
21 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Ad 21/01/00--------- £ si 150@1=150 £ ic 1/151 (2 pages)
2 December 1999Secretary resigned (1 page)