Company NameHough Engineering Limited
Company StatusDissolved
Company Number04237358
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew John Hough
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameCheryl Ann Hough
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Friesian Gardens
Teesdale Heights, Chesterton
Newcastle
Staffordshire
ST5 6BB
Director NameMrs Cheryl Ann Hough
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(8 years after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMrs Cheryl Ann Hough
StatusResigned
Appointed01 July 2009(8 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2009)
RoleCompany Director
Correspondence Address6 Friesian Gardens
Newcastle
Staffordshire
ST5 6BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£59,416
Cash£1,000
Current Liabilities£240,650

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
7 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (19 pages)
7 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (19 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (15 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (15 pages)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 February 2016Liquidators' statement of receipts and payments to 16 December 2015 (16 pages)
9 February 2016Liquidators statement of receipts and payments to 16 December 2015 (16 pages)
9 February 2016Liquidators' statement of receipts and payments to 16 December 2015 (16 pages)
17 February 2015Liquidators' statement of receipts and payments to 16 December 2014 (13 pages)
17 February 2015Liquidators' statement of receipts and payments to 16 December 2014 (13 pages)
17 February 2015Liquidators statement of receipts and payments to 16 December 2014 (13 pages)
12 February 2014Liquidators' statement of receipts and payments to 16 December 2013 (11 pages)
12 February 2014Liquidators' statement of receipts and payments to 16 December 2013 (11 pages)
12 February 2014Liquidators statement of receipts and payments to 16 December 2013 (11 pages)
11 January 2013Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 11 January 2013 (2 pages)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Statement of affairs with form 4.19 (9 pages)
10 January 2013Statement of affairs with form 4.19 (9 pages)
24 December 2012Appointment of a voluntary liquidator (3 pages)
24 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2012Appointment of a voluntary liquidator (3 pages)
24 December 2012Registered office address changed from Unit 7 Loomer Road, Chesterton Stoke on Trent Staffordshire ST5 7JS on 24 December 2012 (2 pages)
24 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2012Registered office address changed from Unit 7 Loomer Road, Chesterton Stoke on Trent Staffordshire ST5 7JS on 24 December 2012 (2 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Andrew John Hough on 19 June 2010 (2 pages)
16 September 2010Termination of appointment of Cheryl Hough as a secretary (1 page)
16 September 2010Termination of appointment of Cheryl Hough as a secretary (1 page)
16 September 2010Appointment of Mrs Cheryl Ann Hough as a secretary (1 page)
16 September 2010Director's details changed for Mrs Cheryl Ann Hough on 19 June 2010 (2 pages)
16 September 2010Appointment of Mrs Cheryl Ann Hough as a director (1 page)
16 September 2010Director's details changed for Andrew John Hough on 19 June 2010 (2 pages)
16 September 2010Appointment of Mrs Cheryl Ann Hough as a director (1 page)
16 September 2010Director's details changed for Mrs Cheryl Ann Hough on 19 June 2010 (2 pages)
16 September 2010Appointment of Mrs Cheryl Ann Hough as a secretary (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 19/06/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 138A high street silverdale newcastle under lyme staffordshire ST5 6LX (1 page)
26 July 2007Registered office changed on 26/07/07 from: 138A high street silverdale newcastle under lyme staffordshire ST5 6LX (1 page)
26 July 2007Return made up to 19/06/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 July 2006Return made up to 19/06/06; full list of members (2 pages)
20 July 2006Return made up to 19/06/06; full list of members (2 pages)
22 August 2005Return made up to 19/06/05; full list of members (2 pages)
22 August 2005Return made up to 19/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2004Return made up to 19/06/04; full list of members (6 pages)
12 July 2004Return made up to 19/06/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2004Return made up to 19/06/03; full list of members (6 pages)
3 February 2004Return made up to 19/06/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 February 2003Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 February 2003Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 October 2002Return made up to 19/06/02; full list of members (6 pages)
14 October 2002Return made up to 19/06/02; full list of members (6 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (2 pages)
26 June 2001Registered office changed on 26/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
26 June 2001Director resigned (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned (2 pages)
26 June 2001Secretary resigned (2 pages)
19 June 2001Incorporation (11 pages)
19 June 2001Incorporation (11 pages)