Company NameRobert Hough (Fibres) Limited
Company StatusDissolved
Company Number00343499
CategoryPrivate Limited Company
Incorporation Date18 August 1938(85 years, 8 months ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameKenneth Charles Bailey
NationalityEnglish
StatusClosed
Appointed30 April 1992(53 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ely Place
Chigwell
Essex
IG8 8AG
Director NameMr David Hazeldine Fraser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(65 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Westmoreland Road
London
SW13 9RY
Director NameEdward Ernest Dunn
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(53 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence Address113 Hillcrest Road
Orpington
Kent
BR6 9AG
Director NameAnthony Derrick Valentine Hough
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(53 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 April 2000)
RoleChairman
Correspondence AddressValleyfields Cottage Greensted Road
Ongar
Essex
CM5 9LE
Director NameMrs Janet Frances Hedger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(54 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2004)
RoleDirector Of This Company
Correspondence Address23 Morant Gardens
Collier Row
Romford
Essex
RM5 2HU

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£8,263
Gross Profit-£360
Net Worth£26,745
Current Liabilities£1,202

Accounts

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

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
27 April 2005Full accounts made up to 31 October 2004 (12 pages)
27 April 2005Return made up to 30/04/05; full list of members (6 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 (11 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 2003Full accounts made up to 31 October 2002 (11 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 (12 pages)
5 June 2001Director resigned (1 page)
5 June 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 October 2000 (11 pages)
19 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 October 1999 (14 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 October 1998 (13 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 October 1997 (13 pages)
20 May 1997Full accounts made up to 31 October 1996 (13 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 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 (13 pages)
9 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)