Company NameBecker Surveys Malcolm Hughes Limited
Company StatusDissolved
Company Number01455004
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Robert Furniss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(11 years, 9 months after company formation)
Appointment Duration25 years, 8 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMr John Robert Furniss
NationalityBritish
StatusClosed
Appointed02 May 2006(26 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr Nicholas James Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(31 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 28 March 2017)
RoleLand Surveyor
Country of ResidenceEngland
Correspondence AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMalcolm Francis William Hughes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameMichael Rowan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QJ
Secretary NameMalcolm Francis William Hughes
NationalityEnglish
StatusResigned
Appointed04 August 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameMr Bernhard Becker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2010(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2013)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales

Contact

Websitemalcolmhughes.co.uk
Telephone0161 9051265
Telephone regionManchester

Location

Registered AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Malcolm Hughes Land Surveyors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages)
1 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 01/04/2014
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 01/04/2014
(5 pages)
10 March 2014Termination of appointment of Bernhard Becker as a director (1 page)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 March 2011Secretary's details changed for John Robert Furniss on 8 March 2011 (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for John Robert Furniss on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr John Robert Furniss on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr John Robert Furniss on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 December 2010Termination of appointment of Michael Rowan as a director (1 page)
29 December 2010Appointment of Mr Nicholas James Hampson as a director (2 pages)
29 December 2010Appointment of Mr Bernhard None Becker as a director (2 pages)
14 December 2010Company name changed malcolm hughes survey data processing LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 May 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
17 August 2007Return made up to 04/08/07; full list of members (3 pages)
24 August 2006Return made up to 04/08/06; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
25 August 2005Return made up to 04/08/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
16 August 2004Return made up to 04/08/04; full list of members (8 pages)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 August 2003Return made up to 04/08/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
1 August 2002Return made up to 04/08/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
27 June 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
20 August 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 04/08/97; full list of members (8 pages)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Full accounts made up to 30 November 1996 (10 pages)
11 August 1997Auditor's resignation (2 pages)
11 August 1997Location of register of members (1 page)
5 June 1997Registered office changed on 05/06/97 from: market chambers, 123/124 high street, southampton, hampshire, SO1 0AA (1 page)
10 September 1996Return made up to 04/08/96; no change of members (4 pages)
5 September 1996Full accounts made up to 30 November 1995 (10 pages)
20 September 1995Full accounts made up to 30 November 1994 (10 pages)
18 September 1995Return made up to 04/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1990Company name changed survey data processing LIMITED\certificate issued on 11/10/90 (2 pages)
1 February 1985Company name changed\certificate issued on 01/02/85 (2 pages)
18 October 1979Incorporation (14 pages)