Company NameTerence Houghton & Co. Limited
Company StatusDissolved
Company Number05859090
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJudith Isabel Cousins Woodrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Secretary NameJudith Isabel Cousins Woodrow
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Director NameMr Jeremy Edward Healy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 - 14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Rex Michael Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG

Contact

Websitebawtryaccounts.co.uk
Telephone01302 714479
Telephone regionDoncaster

Location

Registered Address12 - 14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£10,401
Cash£990
Current Liabilities£3,612

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Termination of appointment of Rex Michael Johnson as a director on 31 August 2020 (1 page)
31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 April 2020Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 April 2018Cessation of Jeremy Edward Healy as a person with significant control on 28 March 2018 (1 page)
3 April 2018Change of details for Mr Rex Michael Johnson as a person with significant control on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page)
27 June 2017Notification of Rex Michael Johnson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Judith Isabel Cousins Woodrow as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Judith Isabel Cousins Woodrow as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Jeremy Edward Healy as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Rex Michael Johnson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Jeremy Edward Healy as a person with significant control on 27 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
6 July 2015Director's details changed for Mr Jeremy Edward Healy on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Jeremy Edward Healy on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Jeremy Edward Healy on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Judith Isabel Cousins Woodrow on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Judith Isabel Cousins Woodrow on 27 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page)
18 April 2008Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)