Trafford Park
Manchester
Lancashire
M17 1AF
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Closed |
Appointed | 13 February 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Mark Anthony Bishop |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Director Name | Stefan Jacobs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Technical Engineer |
Correspondence Address | Muhlbachstrasse 49 Bruchkoebel 63486 Germany |
Director Name | William Francis MacDonald Jr |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7291 Mill Spring Drive Ambler Penna 19002 United States |
Director Name | Mr Paul Trevor Gerald Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookland Silvermere Park Shifnal Salop TF11 9BW |
Secretary Name | Mr Mark Anthony Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Secretary Name | Hilary Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 18 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.houghtonglobal.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Houghton Europe Nv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Statement by directors (1 page) |
27 February 2014 | Statement by directors (1 page) |
27 February 2014 | Solvency statement dated 21/02/14 (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital on 27 February 2014
|
27 February 2014 | Solvency statement dated 21/02/14 (1 page) |
27 February 2014 | Statement of capital on 27 February 2014
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
23 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
23 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
23 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 April 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
23 April 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
23 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
23 April 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
23 April 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
23 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated director paul miller (1 page) |
24 March 2009 | Appointment terminated director paul miller (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated director william macdonald jr (1 page) |
27 March 2008 | Appointment terminated director william macdonald jr (1 page) |
27 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
11 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 04/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 04/03/06; full list of members (8 pages) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
11 April 2003 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 04/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 April 2002 | Ad 04/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |