Company NameHughes Concrete Limited
Company StatusDissolved
Company Number00928316
CategoryPrivate Limited Company
Incorporation Date5 March 1968(56 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Hugh Robert William Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(23 years, 2 months after company formation)
Appointment Duration25 years, 10 months (closed 04 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameOwen Christopher Dominic Hughes
NationalityBritish
StatusClosed
Appointed24 July 1999(31 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameOwen Christopher Dominic Hughes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(31 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameChristopher Frank Hughes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleEngineer
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Secretary NameChristopher Frank Hughes
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Director NameRichard Michael Raymond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(29 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2008)
RoleChartered Engineer
Correspondence Address109 Prestbury Road
Macclesfield
Cheshire
SK10 3BU
Director NameMr David Billington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address2 Dyke Bottom
Shepley
Huddersfield
West Yorkshire
HD8 8EW

Contact

Websitehughesconcrete.co.uk

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Barnfield Hughes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(4 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
20 June 2013Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (1 page)
20 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 20 June 2013 (1 page)
20 June 2013Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Owen Christopher Dominic Hughes on 18 May 2010 (2 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (10 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 December 2008Appointment terminated director david billington (1 page)
1 December 2008Appointment terminated director richard raymond (1 page)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Director and secretary's change of particulars / owen hughes / 18/05/2008 (1 page)
9 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
21 June 2007Return made up to 18/05/07; full list of members (3 pages)
25 May 2007Full accounts made up to 30 September 2006 (15 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 18/05/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
22 June 2006Location of register of members (1 page)
26 May 2006Full accounts made up to 30 September 2005 (14 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 June 2005Full accounts made up to 30 September 2004 (14 pages)
28 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(8 pages)
2 April 2004Full accounts made up to 30 September 2003 (14 pages)
28 May 2003Return made up to 18/05/03; full list of members (8 pages)
20 May 2003Full accounts made up to 30 September 2002 (14 pages)
23 May 2002Return made up to 18/05/02; full list of members (8 pages)
8 May 2002Full accounts made up to 30 September 2001 (14 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
21 May 2001Full accounts made up to 30 September 2000 (14 pages)
28 December 2000New director appointed (2 pages)
20 June 2000Return made up to 18/05/00; full list of members (7 pages)
10 May 2000Full accounts made up to 30 September 1999 (14 pages)
1 November 1999New director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (2 pages)
18 August 1999New secretary appointed (2 pages)
8 July 1999Return made up to 18/05/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 September 1998 (14 pages)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
5 February 1998New director appointed (2 pages)
9 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Full accounts made up to 30 September 1996 (14 pages)
10 June 1996Return made up to 18/05/96; no change of members (4 pages)
23 May 1995Return made up to 18/05/95; full list of members (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (10 pages)
5 March 1968Certificate of incorporation (1 page)