Company NameHoughton Fluidcare Limited
Company StatusDissolved
Company Number04386577
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

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(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleCompany Director
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(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusClosed
Appointed13 February 2012(9 years, 11 months 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 Mark Anthony Bishop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameStefan Jacobs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleTechnical Engineer
Correspondence AddressMuhlbachstrasse 49
Bruchkoebel
63486
Germany
Director NameWilliam Francis MacDonald Jr
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7291 Mill Spring Drive
Ambler
Penna 19002
United States
Director NameMr Paul Trevor Gerald Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookland Silvermere Park
Shifnal
Salop
TF11 9BW
Secretary NameMr Mark Anthony Bishop
NationalityBritish
StatusResigned
Appointed02 December 2002(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2003)
RoleCompany Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Secretary NameHilary Markwick
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed18 April 2011(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Houghton Europe Nv
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)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
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 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2014Statement by directors (1 page)
27 February 2014Statement by directors (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 2014Solvency statement dated 21/02/14 (1 page)
27 February 2014Statement of capital on 27 February 2014
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
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 2012Appointment of Mr Peter Robert Gosnold 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 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
23 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
23 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
23 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 April 2010Termination of appointment of Mark Bishop as a director (1 page)
23 April 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
23 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 April 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
23 April 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
23 April 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
23 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Mark Bishop as a director (1 page)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 March 2009Return made up to 04/03/09; 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 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 March 2008Return made up to 04/03/08; full list of members (3 pages)
27 March 2008Appointment terminated director william macdonald jr (1 page)
27 March 2008Appointment terminated director william macdonald jr (1 page)
27 March 2008Return made up to 04/03/08; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 04/03/07; full list of members (8 pages)
11 April 2007Return made up to 04/03/07; full list of members (8 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 04/03/06; full list of members (8 pages)
4 April 2006Return made up to 04/03/06; full list of members (8 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 04/03/05; full list of members (8 pages)
16 March 2005Return made up to 04/03/05; full list of members (8 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 04/03/04; full list of members (8 pages)
31 March 2004Return made up to 04/03/04; full list of members (8 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 04/03/03; full list of members (7 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Return made up to 04/03/03; full list of members (7 pages)
11 April 2003New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
8 April 2002Ad 04/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 April 2002Ad 04/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)