Company NameMichael Houghton Limited
Company StatusDissolved
Company Number01690634
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameFar East Pearls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael John Houghton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address43 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NP
Director NameJean Elizabeth Ives
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address43 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NP
Secretary NameJean Elizabeth Ives
NationalityBritish
StatusClosed
Appointed01 June 1995(12 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address43 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NP
Secretary NameChristopher Cowderoy Lee
NationalityBritish
StatusResigned
Appointed23 March 1983(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 1992)
RoleCompany Director
Correspondence Address16 The Brightside
Enfield
Middlesex
EN3 5DY
Director NameAbe Chitayat
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed06 October 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1993)
RoleCompany Executive
Correspondence AddressEyre Court 1 Finchley Road
London
NW8 9TS
Director NameDavid Martin Jones
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1993)
RoleJeweller
Correspondence AddressPippins
St Johns Road
Ascot
Berkshire
SL5 7NH
Secretary NameRivka Chitayat
NationalityIsrael
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address43 Eyre Court
1 Finchley Road
London
Director NameRichard Chape
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(10 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address156 Starbold Crescent
Knowle
Solihull
West Midlands
B93 9LB
Director NameKenneth George Wilkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(10 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressAcorn Bank
Church Lane
Bayford
Hertfordshire
SG13 8PP
Secretary NameMr Raymond Albert Govier
NationalityBritish
StatusResigned
Appointed09 August 1993(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1994)
RoleCompany Director
Correspondence Address20 Castle Road
Sandgate
Folkestone
Kent
CT20 3AG

Location

Registered Address1st Floor Rear Building
34-35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
29 June 2006Return made up to 02/12/05; full list of members (7 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
4 January 2005Return made up to 02/12/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
16 June 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
25 November 2003Return made up to 02/12/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
3 January 2003Return made up to 02/12/02; full list of members (7 pages)
6 December 2001Return made up to 02/12/01; full list of members (7 pages)
21 November 2001Registered office changed on 21/11/01 from: 14A st cross street hatton garden london EC1N 8XA (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
21 November 2001Director resigned (1 page)
28 December 2000Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(7 pages)
22 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
3 February 2000Return made up to 02/12/99; full list of members (7 pages)
20 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Accounts for a dormant company made up to 31 May 1998 (6 pages)
11 December 1998Return made up to 02/12/98; no change of members (4 pages)
26 June 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 02/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1997Return made up to 02/12/96; full list of members (6 pages)
5 March 1997New secretary appointed (2 pages)
27 November 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (5 pages)
16 January 1996Return made up to 02/12/95; no change of members (4 pages)