Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary Name | Mr Bernard Fearon McQue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mrs Mary Elizabeth McQue |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Britishbritish |
Status | Closed |
Appointed | 31 December 2005(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 May 2016) |
Role | Accounts Controller |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 22 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Secretary Name | Terence Alan Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 28 Wesley Road Colehill Wimborne Dorset BH21 2PG |
Secretary Name | Malcolm Francis William Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Peter Orist Rewko |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Website | mhcp.co.uk |
---|---|
Telephone | 0161 9736998 |
Telephone region | Manchester |
Registered Address | 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 40 other UK companies use this postal address |
2 at £1 | Malcolm Hughes Construction Personnel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2006 | Delivered on: 4 July 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register inspection address has been changed from 61 Cross St Sale Cheshire M33 7HF United Kingdom to 104 Whitby Road Ellesmere Port CH65 0AB (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 August 2013 | Termination of appointment of Peter Rewko as a director (1 page) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 July 2012 | Director's details changed for Mr Bernard Fearon Mcque on 13 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mary Elizabeth Mcque on 13 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Peter Orist Rewko on 13 July 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mr Bernard Fearon Mcque on 13 July 2012 (1 page) |
28 June 2012 | Registered office address changed from 61 Cross St Sale Manchester M33 7HF on 28 June 2012 (1 page) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 April 2010 | Director's details changed for Mary Elizabeth Mcque on 22 April 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
15 January 2007 | Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: fairfield house 104 whitby road ellesmere port south wirral CH65 0AB (1 page) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
2 May 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
9 May 2005 | Return made up to 22/04/05; full list of members
|
9 May 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
23 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
22 May 2002 | Return made up to 22/04/02; full list of members
|
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) |
16 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members
|
9 May 2000 | Return made up to 22/04/00; full list of members
|
30 March 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
12 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
15 May 1998 | New secretary appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: market chambers 123-124 high street southampton hampshire SO1 0AA (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Return made up to 22/04/97; full list of members
|
20 March 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
5 September 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
21 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
21 September 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
12 June 1995 | Return made up to 22/04/95; no change of members (4 pages) |
29 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1987 | Incorporation (13 pages) |