Company NameH.W.P. Destruction Services Limited
Company StatusDissolved
Company Number05231557
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Peter Houghton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HG
Secretary NameJohn Robert Houghton
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Barnfield Avenue
Romiley
Stockport
Cheshire
SK6 4LF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Peter Houghton
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Application to strike the company off the register (3 pages)
19 September 2016Application to strike the company off the register (3 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Termination of appointment of John Robert Houghton as a secretary on 18 June 2015 (1 page)
18 September 2015Termination of appointment of John Robert Houghton as a secretary on 18 June 2015 (1 page)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
14 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 January 2014Director's details changed for Mr Stephen Peter Houghton on 13 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Stephen Peter Houghton on 13 January 2014 (2 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
25 July 2013Registered office address changed from York Street Mill York Street Audenshaw Manchester on 25 July 2013 (1 page)
25 July 2013Registered office address changed from York Street Mill York Street Audenshaw Manchester on 25 July 2013 (1 page)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 September 2011Secretary's details changed for John Robert Houghton on 15 September 2011 (2 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for John Robert Houghton on 15 September 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 December 2008Return made up to 15/09/08; full list of members (3 pages)
1 December 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 November 2007Return made up to 15/09/07; full list of members (2 pages)
8 November 2007Return made up to 15/09/07; full list of members (2 pages)
15 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
11 October 2006Return made up to 15/09/06; full list of members (6 pages)
11 October 2006Return made up to 15/09/06; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 October 2005Return made up to 15/09/05; full list of members (6 pages)
10 October 2005Return made up to 15/09/05; full list of members (6 pages)
10 October 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
10 October 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (3 pages)
21 September 2004Registered office changed on 21/09/04 from: H.W.P. Destruction services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: H.W.P. Destruction services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
15 September 2004Incorporation (18 pages)
15 September 2004Incorporation (18 pages)