GOUGH & CO. (HANLEY) LIMITED

C/O Poppleton & Appleby C/O Poppleton & Appleby, Caverswall Lane Stoke On Trent, ST3 6HP, Staffordshire
StatusLIQUIDATION
Company No.00359025
CategoryPrivate Limited Company
Incorporated27 Jan 1940
Age84 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

GOUGH & CO. (HANLEY) LIMITED is an liquidation private limited company with number 00359025. It was incorporated 84 years, 4 months, 20 days ago, on 27 January 1940. The company address is C/O Poppleton & Appleby C/O Poppleton & Appleby, Caverswall Lane Stoke On Trent, ST3 6HP, Staffordshire.



Company Fillings

Restoration order of court

Date: 10 Apr 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2010

Action Date: 29 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2009

Action Date: 29 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2009

Action Date: 29 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2008

Action Date: 29 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-29

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Apr 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:sec of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2008

Action Date: 29 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 04 Jul 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 03 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 05 Jan 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 09 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 09 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 19/11/04 from: poppleton & appleby brampton house mews 10 queen st newcastle under lyme staffordshire ST5 1ED

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 10 May 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Oct 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 02 Sep 2003

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 15 Aug 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 15 Aug 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 Jan 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 04 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 04 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 287

Description: Registered office changed on 10/05/02 from: clough street hanley stoke on trent ST1 4AP

Documents

View document PDF

Liquidation administration order

Date: 08 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 08 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/92; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 22/11/91; no change of members

Documents

View document PDF

Resolution

Date: 24 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/10/90; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 26/01/90 from: new excelsior works, clough street, hanley, stoke-on-trent ST1 4AP

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/11/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Jan 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/11/88; full list of members

Documents

View document PDF

Resolution

Date: 18 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/10/87; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Sep 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Sep 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 03 Nov 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AMBLER ESTATES LTD

41 LODERS,BRIDPORT,DT6 3SA

Number:04310709
Status:ACTIVE
Category:Private Limited Company

CASAMICHELA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10829902
Status:ACTIVE
Category:Private Limited Company

DIGITALLY POTENT LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:09810513
Status:ACTIVE
Category:Private Limited Company

GOD'S GLOBAL SERVICES LTD

15 CAMERON CLOSE,BRENTWOOD,CM14 5BS

Number:10479699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTELLIGENT BUILDING SYSTEM LTD.

216 WEST GEORGE STREET,,G2 2PQ

Number:SC287365
Status:ACTIVE
Category:Private Limited Company

PILCROW CONSULTING LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:08752345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source