Company NameGough & Norris Construction Limited
Company StatusDissolved
Company Number01904056
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Anthony Owen Gough
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration28 years, 2 months (closed 18 March 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
45d Green Lane, Lofthouse
Wakefield
West Yorkshire
WF1 3PN
Secretary NameHazel Gough
NationalityBritish
StatusClosed
Appointed07 February 1996(10 years, 10 months after company formation)
Appointment Duration24 years, 1 month (closed 18 March 2020)
RoleAdministrator
Correspondence AddressCherry Tree Cottage
45d Green Lane, Lofthouse
Wakefield
West Yorkshire
WF3 3QJ
Director NameMrs Hazel Gough
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2018(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 18 March 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address45d Green Lane
Lofthouse
Wakefield
WF3 3QJ
Director NameDavid Norris
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleBuilder
Correspondence Address2 Audsleys Yard
Horbury
Wakefield
West Yorkshire
WF4 5PF
Secretary NameMr Anthony Owen Gough
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
45d Green Lane, Lofthouse
Wakefield
West Yorkshire
WF1 3PN

Contact

Telephone01924 379096
Telephone regionWakefield

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Anthony Owen Gough
100.00%
Ordinary

Financials

Year2014
Net Worth£36,592
Cash£53,920
Current Liabilities£147,733

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Anthony Owen Gough on 11 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 16 st.marks street wakefield west yorkshire (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 March 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 June 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1985Certificate of incorporation (1 page)