Company NameHouston Group Ltd.
Company StatusDissolved
Company Number02660331
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Beveridge Houston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 month after company formation)
Appointment Duration6 years, 6 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director NameMrs Patricia Ann Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Secretary NameMrs Patricia Ann Houston
NationalityBritish
StatusClosed
Appointed23 January 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFour Oaks Cow House Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EE
Director NameMr Michael Ronald Alderton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage Middlebridge Road
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SD
Director NameAdrian Paul Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressLittle Shandscross
Turriff
Aberdeenshire
AB53 7BY
Scotland
Director NameAndrew John Stephen Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 1992)
RoleCo Director
Correspondence Address40 Braemar Place
Aberdeen
Aberdeenshire
AB1 6ER
Scotland
Director NameMr William Stephen Walker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShandonan The Belts
Delgaty
Turriff
Aberdeenshire
AB53 5PN
Scotland
Secretary NameMr Michael Ronald Alderton
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage Middlebridge Road
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Fourth Floor
The Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
25 September 1997Receiver ceasing to act (1 page)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
13 August 1996Receiver's abstract of receipts and payments (2 pages)
10 August 1995Receiver's abstract of receipts and payments (2 pages)
9 August 1995Administrative Receiver's report (28 pages)