Company NameRobert Hough Limited
Company StatusDissolved
Company Number00296281
CategoryPrivate Limited Company
Incorporation Date17 January 1935(89 years, 3 months ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Hazeldine Fraser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Westmoreland Road
London
SW13 9RY
Secretary NameKenneth Charles Bailey
NationalityEnglish
StatusClosed
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ely Place
Chigwell
Essex
IG8 8AG
Director NameAnthony Derrick Valentine Hough
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 April 2000)
RoleChairman
Correspondence AddressValleyfields Cottage Greensted Road
Ongar
Essex
CM5 9LE

Location

Registered Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£109,342
Gross Profit£32,315
Net Worth£3,351
Cash£610,067
Current Liabilities£606,756

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
27 April 2005Return made up to 30/04/05; full list of members (6 pages)
27 April 2005Full accounts made up to 31 October 2004 (13 pages)
8 December 2004Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page)
2 June 2004Full accounts made up to 31 October 2003 (13 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
4 September 2003Full accounts made up to 31 October 2002 (12 pages)
7 June 2003Return made up to 30/04/03; full list of members (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 May 2002Full accounts made up to 31 October 2001 (14 pages)
17 May 2001Full accounts made up to 31 October 2000 (14 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 October 1999 (14 pages)
19 May 2000Return made up to 30/04/00; full list of members (6 pages)
27 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Full accounts made up to 31 October 1998 (14 pages)
14 May 1998Full accounts made up to 31 October 1997 (13 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1997Full accounts made up to 31 October 1996 (14 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Full accounts made up to 31 October 1995 (13 pages)
23 April 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1995Full accounts made up to 31 October 1994 (12 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)