Company NameHough Installations Limited
Company StatusDissolved
Company Number06385404
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date22 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew John Hough
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleFabrication Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Friesian Gardens
Waterhayes Chesterton
Stoke On Trent
Staffordshire
ST5 6BB
Secretary NameCheryl Ann Hough
NationalityBritish
StatusClosed
Appointed01 October 2007(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 November 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth£24,842
Cash£12,115
Current Liabilities£172,963

Accounts

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

Filing History

22 February 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Final Gazette dissolved following liquidation (1 page)
22 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 November 2016Return of final meeting in a creditors' voluntary winding up (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 2016Liquidators' statement of receipts and payments to 2 May 2016 (13 pages)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (13 pages)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
19 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (12 pages)
19 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (12 pages)
19 November 2015Liquidators statement of receipts and payments to 25 September 2015 (12 pages)
27 October 2014Liquidators statement of receipts and payments to 25 September 2014 (11 pages)
27 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (11 pages)
27 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (11 pages)
21 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (9 pages)
21 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (9 pages)
21 November 2013Liquidators statement of receipts and payments to 25 September 2013 (9 pages)
4 October 2012Registered office address changed from Unit 7, Loomer Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JS on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Unit 7, Loomer Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JS on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Unit 7, Loomer Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JS on 4 October 2012 (2 pages)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Statement of affairs with form 4.19 (7 pages)
2 October 2012Statement of affairs with form 4.19 (7 pages)
2 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(5 pages)
5 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(5 pages)
5 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
28 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
10 December 2010Appointment of Mrs Cheryl Ann Hough as a director (2 pages)
10 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 December 2010Appointment of Mrs Cheryl Ann Hough as a director (2 pages)
10 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
9 October 2009Director's details changed for Andrew John Hough on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Andrew John Hough on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Andrew John Hough on 6 October 2009 (2 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 01/10/08; full list of members (3 pages)
24 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 October 2008Director's change of particulars / andrew hough / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / andrew hough / 23/10/2008 (1 page)
1 October 2007Incorporation (10 pages)
1 October 2007Incorporation (10 pages)