Company NameWilliam Houghton & Sons (2006) Limited
Company StatusDissolved
Company Number00366998
CategoryPrivate Limited Company
Incorporation Date7 May 1941(83 years ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NamesWilliam Houghton & Sons Limited and J.R.(London) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Robin Berry
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(49 years, 8 months after company formation)
Appointment Duration17 years, 12 months (closed 16 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 College Gardens
London
SE21 7BE
Director NameDerek Cyril Chapper
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(49 years, 8 months after company formation)
Appointment Duration17 years, 12 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Lea
London
N2 0RF
Director NameEudys Phillipa Chapper
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(49 years, 8 months after company formation)
Appointment Duration17 years, 12 months (closed 16 December 2008)
RoleMarried Woman
Correspondence Address25 Linden Lea
London
N2 0RF
Secretary NameDerek Cyril Chapper
NationalityBritish
StatusClosed
Appointed24 December 1990(49 years, 8 months after company formation)
Appointment Duration17 years, 12 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Lea
London
N2 0RF

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,661
Cash£1,313

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
7 July 2008Gbp ic 5000/1\09/06/08\gbp sr 4999@1=4999\ (2 pages)
8 May 2008Declaration of shares redemption:auditor's report (3 pages)
8 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Company name changed J.R.(london) LIMITED\certificate issued on 18/09/06 (2 pages)
4 September 2006Company name changed william houghton & sons LIMITED\certificate issued on 04/09/06 (2 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Registered office changed on 04/01/02 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
2 February 1998Full accounts made up to 30 March 1997 (13 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 30 March 1996 (13 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Full accounts made up to 30 March 1995 (13 pages)
17 February 1994Memorandum and Articles of Association (7 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)