Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Owen Christopher Dominic Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1999(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Owen Christopher Dominic Hughes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 04 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Christopher Frank Hughes |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1999) |
Role | Engineer |
Correspondence Address | Horwich House Whaley Bridge High Peak SK23 7EW |
Secretary Name | Christopher Frank Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Horwich House Whaley Bridge High Peak SK23 7EW |
Director Name | Richard Michael Raymond |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2008) |
Role | Chartered Engineer |
Correspondence Address | 109 Prestbury Road Macclesfield Cheshire SK10 3BU |
Director Name | Mr David Billington |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 2 Dyke Bottom Shepley Huddersfield West Yorkshire HD8 8EW |
Website | hughesconcrete.co.uk |
---|
Registered Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Barnfield Hughes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 June 2013 | Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages) |
20 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (1 page) |
20 June 2013 | Registered 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 2013 | Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages) |
18 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Owen Christopher Dominic Hughes on 18 May 2010 (2 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (10 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated director david billington (1 page) |
1 December 2008 | Appointment terminated director richard raymond (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Director and secretary's change of particulars / owen hughes / 18/05/2008 (1 page) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
22 June 2006 | Location of register of members (1 page) |
26 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 June 2004 | Return made up to 18/05/04; full list of members
|
2 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
28 December 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 November 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 February 1998 | New director appointed (2 pages) |
9 June 1997 | Return made up to 18/05/97; no change of members
|
21 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
10 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
5 March 1968 | Certificate of incorporation (1 page) |