West Thirston
Morpeth
Northumberland
NE65 9QB
Director Name | Malcolm Francis William Hughes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Secretary Name | Malcolm Francis William Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Website | malcolmhughes.co.uk |
---|---|
Telephone | 0161 9051265 |
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 |
100 at £1 | John Robert Furniss 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) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
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 (7 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
|
22 May 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
7 August 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members
|
27 June 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: fairfield house 104 whitby road ellesmere port south wirral CH65 0AB (1 page) |
21 May 2001 | Return made up to 22/04/01; full list of members
|
11 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 small company made up to 30 November 1998 (4 pages) |
17 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
31 July 1997 | Auditor's resignation (2 pages) |
31 July 1997 | Resolutions
|
5 June 1997 | Registered office changed on 05/06/97 from: market chambers 123-124 high street southampton hampshire SO1 0AA (1 page) |
28 April 1997 | Return made up to 22/04/97; full list of members
|
17 March 1997 | Full accounts made up to 30 November 1996 (10 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
21 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
12 June 1995 | Return made up to 22/04/95; no change of members (4 pages) |