Company NameHouchin Aerospace
Company StatusActive
Company Number00255879
CategoryPrivate Unlimited Company
Incorporation Date22 April 1931(93 years ago)
Previous NameHouchin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(74 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(74 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(78 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameDesmond John Hay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(60 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 October 1994)
RoleManaging Director
Correspondence AddressFlat 2 Adelphi Court
2 Agusta Gardens
Folkestone
Kent
Director NameJoseph Palmer
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(60 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
RoleChartered Accountant
Correspondence Address51 Redland Drive
Kirk Ella
Hull
North Humberside
HU10 7UX
Director NameMr Iain Leonard Dale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 1994)
RoleMarketing Executive
Correspondence AddressGrove House
Low Marishes
Malton
North Yorkshire
YO17 6RQ
Director NameRobert Anthony Challess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(60 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 February 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annesty
Postling Court Postling
Hythe
Kent
Ct21
Director NameKenneth Willoughby
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleProduction Director
Correspondence Address15 The Rise
Hempstead
Gillingham
Kent
ME7 3SR
Secretary NameChristopher John Coole
NationalityBritish
StatusResigned
Appointed17 October 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressThe Conifers
Mount Pleasant, Scalby
Scarborough
North Yorkshire
YO13 0RR
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(62 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Secretary NameMr Terence Smith
NationalityBritish
StatusResigned
Appointed09 June 1994(63 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(63 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameHarry Ingles Tennyson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(63 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressTruggist Hill
Truggist Lane Berkswell
Coventry
West Midlands
CV7 7BW
Director NameNicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(63 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(63 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed27 February 1995(63 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameMichael George Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(63 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressWoodbury
Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Director NameBrian Cecil Groves
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(65 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleManaging Director
Correspondence Address23 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Director NameSteven Drain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(65 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2005)
RoleFinancial Director
Correspondence AddressUplands Rotham Road
Meopham
Gravesend
Kent
DA13 0QQ
Director NameMr Philip Gordon Brown
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Homefield Road
Worthing
West Sussex
BN11 2HZ
Director NameDavid Nicholas Scahill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(66 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1999)
RoleDivisional Chief Executive
Correspondence AddressWillow Tree Cottage
Slade Lane, Ash
Aldershot
Hampshire
GU12 6DY
Director NameMartin Richard Hoare
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(66 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 August 1998)
RoleSales & Marketing Director
Correspondence Address51 Old London Road
Benson
Oxfordshire
OX10 6PR
Director NameGiles Jasper Remnant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(67 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2000)
RoleSales & Marketing Director
Correspondence AddressSlough Farm
Debden
Saffron Walden
Essex
CB11 3LS
Director NameJohn Peters
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(67 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 2005)
RoleManaging Director
Correspondence AddressGlenlivet 17 Greenbank
Kennington
Ashford
Kent
TN24 9NJ
Director NameMarcia Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(67 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2005)
RoleCommercial Manager
Correspondence AddressFairview
4 Ians Walk
Hythe
Kent
CT21 5TS
Director NameTrevor Blackshaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(68 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Broadhempston
Totnes
Devon
TQ9 6AX
Director NameAlan Clifford Stanley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(69 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 July 2005)
RoleProduction Director
Correspondence Address80 Downs Road
Istead Rise
Gravesend
Kent
DA13 9HQ
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(69 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(70 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2004)
RoleDivisional Director
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Director NameGraham Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(73 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2005)
RoleManaging Director
Correspondence AddressApple Tree Cottage
13 Field Lane Cam
Dursley
Gloucestershire
GL11 6JF
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(74 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(78 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 April 2023)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2005(74 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 February 2024)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.2Berrington Uk
50.00%
Ordinary
1 at £0.2Itw LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Next Return Due31 October 2016 (overdue)

Charges

6 February 1963Delivered on: 13 February 1963
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises at bybrook,canterbury rd,ashford,kent with all fixtures thereon.
Fully Satisfied
20 June 1994Delivered on: 23 June 1994
Satisfied on: 6 May 1995
Persons entitled: Midland Bank PLC,as Trustee and Agent for the Banks (As Defined)

Classification: Supplemental deed amending composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein under the terms of a composite guarantee and debenture dated 20TH march 1992 (as defined).
Particulars: Property as described in the composite guarantee/debenture previously submitted and certificate issued on 14.4.92.
Fully Satisfied
24 July 1992Delivered on: 31 July 1992
Satisfied on: 28 April 1995
Persons entitled: Midland Bank Plcas Agent and Trustee for the Banks as Defined

Classification: Confirmatory deed
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the composite guarantee and debenture dated 20TH march 1992 and this deed.
Particulars: See form 395 ref M337C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1992Delivered on: 8 April 1992
Satisfied on: 28 April 1995
Persons entitled: Mbfor Itself and Trustee and Agent for the Banks(As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of this deed and/or any finance document as defined therein.
Particulars: See form 395 ref M683C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP .5
(5 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP .5
(5 pages)
3 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Register(s) moved to registered office address (1 page)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
24 December 2008Return made up to 17/10/08; full list of members (4 pages)
24 December 2008Return made up to 17/10/08; full list of members (4 pages)
3 December 2008Accounts made up to 30 November 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
13 December 2007Accounts made up to 30 November 2007 (7 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (7 pages)
22 November 2007Return made up to 17/10/07; full list of members (3 pages)
22 November 2007Return made up to 17/10/07; full list of members (3 pages)
14 February 2007Full accounts made up to 30 November 2006 (19 pages)
14 February 2007Full accounts made up to 30 November 2006 (19 pages)
13 December 2006Location of debenture register (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Return made up to 17/10/06; full list of members (3 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Return made up to 17/10/06; full list of members (3 pages)
13 December 2006Location of debenture register (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
29 June 2006F122 dated 30/05/06 reduce cap (2 pages)
29 June 2006F122 dated 30/05/06 reduce cap (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 May 2006Full accounts made up to 30 November 2005 (18 pages)
3 May 2006Full accounts made up to 30 November 2005 (18 pages)
22 February 2006Certificate of re-registration from Limited to Unlimited (1 page)
22 February 2006Declaration of assent for reregistration to UNLTD (1 page)
22 February 2006Application for reregistration from LTD to UNLTD (2 pages)
22 February 2006Re-registration of Memorandum and Articles (34 pages)
22 February 2006Members' assent for rereg from LTD to UNLTD (1 page)
22 February 2006Re-registration of Memorandum and Articles (34 pages)
22 February 2006Members' assent for rereg from LTD to UNLTD (1 page)
22 February 2006Application for reregistration from LTD to UNLTD (2 pages)
22 February 2006Certificate of re-registration from Limited to Unlimited (1 page)
22 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 February 2006Declaration of assent for reregistration to UNLTD (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Registered office changed on 08/12/05 from: clements house, 14-18 gresham street, 5TH floor london EC2V 7JE (1 page)
8 December 2005Registered office changed on 08/12/05 from: clements house, 14-18 gresham street, 5TH floor london EC2V 7JE (1 page)
1 December 2005Location of debenture register (1 page)
1 December 2005Location of register of members (1 page)
1 December 2005Return made up to 17/10/05; full list of members (4 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Location of debenture register (1 page)
1 December 2005Return made up to 17/10/05; full list of members (4 pages)
1 December 2005Registered office changed on 01/12/05 from: hilton road ashford kent TN23 1DZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: hilton road ashford kent TN23 1DZ (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
25 August 2005New director appointed (12 pages)
25 August 2005New director appointed (12 pages)
22 August 2005New director appointed (12 pages)
22 August 2005New director appointed (12 pages)
22 August 2005New director appointed (12 pages)
22 August 2005Auditor's resignation (1 page)
22 August 2005New director appointed (12 pages)
22 August 2005Auditor's resignation (1 page)
6 June 2005Full accounts made up to 31 December 2004 (18 pages)
6 June 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2004Return made up to 17/10/04; full list of members (4 pages)
19 October 2004Return made up to 17/10/04; full list of members (4 pages)
8 June 2004Full accounts made up to 31 December 2003 (18 pages)
8 June 2004Full accounts made up to 31 December 2003 (18 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
6 June 2003Full accounts made up to 31 December 2002 (16 pages)
6 June 2003Full accounts made up to 31 December 2002 (16 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
13 November 2000Return made up to 17/10/00; full list of members (7 pages)
13 November 2000Return made up to 17/10/00; full list of members (7 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 1999Return made up to 17/10/99; full list of members (10 pages)
27 October 1999Return made up to 17/10/99; full list of members (10 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
1 February 1999New director appointed (3 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 31 December 1997 (16 pages)
21 May 1998Full accounts made up to 31 December 1997 (16 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
22 October 1997Return made up to 17/10/97; full list of members (13 pages)
22 October 1997Return made up to 17/10/97; full list of members (13 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
30 July 1997New director appointed (1 page)
30 July 1997New director appointed (1 page)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
25 April 1997New director appointed (3 pages)
25 April 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
25 October 1996Return made up to 17/10/96; full list of members (9 pages)
25 October 1996Return made up to 17/10/96; full list of members (9 pages)
4 August 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (18 pages)
7 June 1996Full accounts made up to 31 December 1995 (18 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
30 October 1995Return made up to 17/10/95; full list of members (32 pages)
30 October 1995Return made up to 17/10/95; full list of members (16 pages)
29 August 1995Registered office changed on 29/08/95 from: electricity buildings filey yorkshire YO14 9PJ (1 page)
29 August 1995Registered office changed on 29/08/95 from: electricity buildings filey yorkshire YO14 9PJ (1 page)
15 June 1995Full accounts made up to 31 December 1994 (8 pages)
15 June 1995Full accounts made up to 31 December 1994 (8 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995New director appointed (4 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Director resigned (4 pages)
24 March 1995New secretary appointed (4 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995Secretary resigned (2 pages)
5 January 1995Company name changed houchin LIMITED\certificate issued on 06/01/95 (2 pages)
5 January 1995Company name changed houchin LIMITED\certificate issued on 06/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (196 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1989Full accounts made up to 30 April 1989 (15 pages)
16 November 1989Full accounts made up to 30 April 1989 (15 pages)
17 November 1988Full accounts made up to 1 May 1988 (16 pages)
17 November 1988Full accounts made up to 1 May 1988 (16 pages)
17 November 1988Full accounts made up to 1 May 1988 (16 pages)
12 November 1987Full accounts made up to 3 May 1987 (15 pages)
12 November 1987Full accounts made up to 3 May 1987 (15 pages)
12 November 1987Full accounts made up to 3 May 1987 (15 pages)
6 April 1978Memorandum and Articles of Association (52 pages)
6 April 1978Memorandum and Articles of Association (52 pages)