Company NameMalcolm Hughes Limited
Company StatusDissolved
Company Number02348749
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameMalcolm Hughes Project Surveying Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Robert Furniss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
West Thirston
Morpeth
Northumberland
NE65 9QB
Director NameMr Bernard Fearon McQue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warrington Avenue
Whitby
South Wirral
Merseyside
L65 6TR
Director NameMalcolm Francis William Hughes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Secretary NameMalcolm Francis William Hughes
NationalityEnglish
StatusResigned
Appointed06 August 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales

Contact

Websitemhls.co.uk
Telephone0161 9051265
Telephone regionManchester

Location

Registered AddressFairfield House
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

100 at £1Mr Bernard Fearon Mcque & John Robert Furniss
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)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
30 April 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
9 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
23 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
8 May 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
2 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (2 pages)
27 June 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
14 June 2001Registered office changed on 14/06/01 from: fairfield house 104 whitby road ellesmere port south wirral CH65 0AB (1 page)
21 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
11 May 2000Return made up to 22/04/00; 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)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
17 May 1999Return made up to 22/04/99; no change of members (4 pages)
30 June 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
5 June 1997Registered office changed on 05/06/97 from: market chambers 123-124 high street southampton hampshire, SO1 0AA (1 page)
28 April 1997Return made up to 22/04/97; no change of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
10 September 1996Return made up to 06/08/96; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
9 October 1995Return made up to 06/08/95; no change of members (4 pages)
21 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)