104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary Name | Mr John Robert Furniss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mr Nicholas James Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 March 2017) |
Role | Land Surveyor |
Country of Residence | England |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Malcolm Francis William Hughes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Michael Rowan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Coach Road Kelsall Tarporley Cheshire CW6 0QJ |
Secretary Name | Malcolm Francis William Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Mr Bernhard Becker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2010(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2013) |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Website | malcolmhughes.co.uk |
---|---|
Telephone | 0161 9051265 |
Telephone region | Manchester |
Registered Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Malcolm Hughes Land Surveyors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages) |
1 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Bernhard Becker as a director (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 March 2011 | Secretary's details changed for John Robert Furniss on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Secretary's details changed for John Robert Furniss on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr John Robert Furniss on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr John Robert Furniss on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Termination of appointment of Michael Rowan as a director (1 page) |
29 December 2010 | Appointment of Mr Nicholas James Hampson as a director (2 pages) |
29 December 2010 | Appointment of Mr Bernhard None Becker as a director (2 pages) |
14 December 2010 | Company name changed malcolm hughes survey data processing LIMITED\certificate issued on 14/12/10
|
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
17 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
1 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Return made up to 04/08/01; full list of members
|
27 June 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members
|
30 March 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
2 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
31 August 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
20 August 1998 | Return made up to 04/08/98; no change of members
|
30 June 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
30 June 1998 | Resolutions
|
11 August 1997 | Return made up to 04/08/97; full list of members (8 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Full accounts made up to 30 November 1996 (10 pages) |
11 August 1997 | Auditor's resignation (2 pages) |
11 August 1997 | Location of register of members (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: market chambers, 123/124 high street, southampton, hampshire, SO1 0AA (1 page) |
10 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
20 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
18 September 1995 | Return made up to 04/08/95; no change of members
|
10 October 1990 | Company name changed survey data processing LIMITED\certificate issued on 11/10/90 (2 pages) |
1 February 1985 | Company name changed\certificate issued on 01/02/85 (2 pages) |
18 October 1979 | Incorporation (14 pages) |