Houghton Vaughan LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HOUGHTON ENGINEERING SERVICES LIMITED
HOUGHTON LIMITED
Company type Private Limited Company , Dissolved Company Number 00606692 Record last updated Wednesday, January 14, 2015 2:46:26 AM UTC Official Address Beacon Road Trafford Park Manchester Lancashire M171af Gorse Hill There are 45 companies registered at this street
Postal Code M171AF Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Jul 1, 2014 Second notification of strike-off action in london gazette Registry Mar 18, 2014 First notification of strike - off in london gazette Registry Mar 10, 2014 Striking off application by a company Registry Feb 27, 2014 Solvency statement Registry Feb 27, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 27, 2014 Statement of capital Registry Feb 27, 2014 Reduce issued capital 09 Financials Sep 18, 2013 Annual accounts Registry May 24, 2013 Annual return Financials Oct 4, 2012 Annual accounts Registry May 24, 2012 Annual return Registry Feb 13, 2012 Appointment of a man as Secretary Registry Feb 13, 2012 Resignation of one Secretary (a man) Registry Feb 13, 2012 Appointment of a man as Secretary Registry Feb 13, 2012 Resignation of one Secretary Financials Sep 14, 2011 Annual accounts Registry May 23, 2011 Annual return Registry May 23, 2011 Appointment of a man as Secretary Registry May 23, 2011 Resignation of one Secretary Registry Apr 18, 2011 Appointment of a man as Secretary Registry Apr 18, 2011 Resignation of a woman Financials Oct 4, 2010 Annual accounts Registry Jun 25, 2010 Annual return Registry Apr 23, 2010 Appointment of a man as Director Registry Apr 23, 2010 Resignation of one Director Registry Apr 23, 2010 Appointment of a man as Director Registry Oct 1, 2009 Two appointments: 2 men Registry Oct 1, 2009 Resignation of one Financial Director and one Director (a man) Financials Sep 28, 2009 Annual accounts Registry Jul 15, 2009 Annual return Registry Jul 15, 2009 Resignation of a director Registry Mar 24, 2009 Resignation of one Director (a man) Financials Oct 13, 2008 Annual accounts Registry Jun 20, 2008 Annual return Registry Jun 22, 2007 Annual return 6066... Financials Jun 21, 2007 Annual accounts Financials Oct 19, 2006 Annual accounts 6066... Registry Jun 9, 2006 Annual return Registry Oct 31, 2005 Notice of change of directors or secretaries or in their particulars Financials Oct 28, 2005 Annual accounts Registry Jun 8, 2005 Annual return Financials Sep 14, 2004 Annual accounts Registry Jun 24, 2004 Annual return Registry Aug 30, 2003 Resignation of a secretary Registry Aug 30, 2003 Appointment of a secretary Financials Aug 13, 2003 Annual accounts Registry Jul 22, 2003 Resignation of one Financial Director and one Secretary (a man) Registry Jul 22, 2003 Appointment of a woman Registry Jun 9, 2003 Annual return Registry Mar 6, 2003 Auditor's letter of resignation Financials Nov 4, 2002 Annual accounts Registry May 30, 2002 Annual return Financials Sep 3, 2001 Annual accounts Registry May 21, 2001 Annual return Financials Dec 28, 2000 Annual accounts Registry May 30, 2000 Annual return Registry Feb 10, 2000 Resignation of a director Registry Feb 10, 2000 Appointment of a director Registry Jan 31, 2000 Appointment of a man as Director and Financial Director Registry Dec 6, 1999 Change in situation or address of registered office Registry Nov 1, 1999 Change of name certificate Registry Nov 1, 1999 Company name change Financials Jul 26, 1999 Annual accounts Registry Jun 21, 1999 Change of name certificate Registry Jun 21, 1999 Company name change Registry Jun 2, 1999 Annual return Registry Apr 1, 1999 Memorandum of association Registry Apr 1, 1999 Appointment of a director Registry Apr 1, 1999 Alter mem and arts Registry Apr 1, 1999 Resignation of a director Registry Apr 1, 1999 S80a,252,366a,369 Registry Mar 16, 1999 Appointment of a man as Director Registry Mar 16, 1999 Resignation of one Director (a man) Registry Jul 8, 1998 Appointment of a secretary Registry Jul 8, 1998 Resignation of a secretary Registry Jul 8, 1998 Resignation of a director Registry Jul 8, 1998 Resignation of a director 6066... Financials Jul 7, 1998 Annual accounts Registry Jun 25, 1998 Appointment of a man as Secretary Registry Jun 24, 1998 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jun 4, 1998 Resignation of one Director (a man) Registry Jun 1, 1998 Annual return Registry Jun 6, 1997 Annual return 6066... Financials May 9, 1997 Annual accounts Registry May 17, 1996 Annual return Financials May 17, 1996 Annual accounts Financials Jul 17, 1995 Annual accounts 6066... Registry May 30, 1995 Annual return Financials Sep 15, 1994 Annual accounts Registry May 24, 1994 Annual return Registry Feb 21, 1994 Change of name certificate Registry Dec 7, 1993 Director resigned, new director appointed Registry Nov 1, 1993 Resignation of one Director (a man) Financials Jul 7, 1993 Annual accounts Registry May 27, 1993 Location of register of members address changed Registry May 27, 1993 Annual return Registry Apr 1, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 29, 1992 Annual accounts Registry Jun 10, 1992 Director's particulars changed Registry Jun 10, 1992 Registered office changed