Company NameHughes And Hudson Limited
Company StatusDissolved
Company Number02919185
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 12 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Raymond Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed14 April 1994(same day as company formation)
RolePharmacist
Country of ResidenceWales
Correspondence AddressCefn Faes
Lon Ddewi
Caernarfon
Gwynedd
LL55 1BH
Wales
Director NameMrs Jean Hudson Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed14 April 1994(same day as company formation)
RolePharmacist
Country of ResidenceWales
Correspondence Address8 Fron Farm
Menai Bridge
Gwynedd
LL59 5QY
Wales
Secretary NameMrs Jean Hudson Jones
NationalityWelsh
StatusResigned
Appointed14 April 1994(same day as company formation)
RolePharmacist
Country of ResidenceWales
Correspondence Address8 Fron Farm
Menai Bridge
Gwynedd
LL59 5QY
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 01/01/05; full list of members (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
1 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 October 2002Accounting reference date shortened from 01/09/02 to 31/01/02 (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
29 May 2002Full accounts made up to 31 August 2001 (13 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
16 November 2001New director appointed (5 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New secretary appointed;new director appointed (4 pages)
16 November 2001New director appointed (4 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Accounting reference date extended from 31/05/01 to 01/09/01 (1 page)
7 September 2001Registered office changed on 07/09/01 from: 19 high street menai bridge anglesey gwynedd (1 page)
30 March 2001Return made up to 22/03/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 May 2000 (11 pages)
29 March 2000Return made up to 22/03/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 May 1999 (11 pages)
7 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Full accounts made up to 31 May 1998 (10 pages)
17 April 1998Return made up to 08/04/98; full list of members (6 pages)
9 March 1998Full accounts made up to 31 May 1997 (11 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 08/04/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 May 1996 (12 pages)
30 April 1996Return made up to 14/04/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(4 pages)
29 December 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)