Company NameS.I. Pugh Limited
Company StatusDissolved
Company Number03550829
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameHallco 211 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameTimothy Justin Riley
NationalityBritish
StatusClosed
Appointed31 December 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Coppice Drive
Middlewich
Cheshire
CW10 0TB
Director NameMark Julian Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 14 February 2006)
RoleCompany Director
Correspondence AddressChestnut Barn
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameMark Julian Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressChestnut Barn
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameMr Charles Howard Mewton Marsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressChelworth 9 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Secretary NameMark Julian Edwards
NationalityBritish
StatusResigned
Appointed26 May 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressChestnut Barn
Kermincham
Congleton
Cheshire
CW12 2LJ
Secretary NameMrs Annabel Edwards
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressChestnut Barn Cross Lane
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressEllen House
Parkgate Industrial Estate
Knutsford
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
19 September 2005Application for striking-off (1 page)
11 May 2005Return made up to 22/04/05; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (1 page)
17 May 2004Return made up to 22/04/04; full list of members (7 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
9 July 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
30 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 April 2002Return made up to 22/04/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 May 2001Return made up to 22/04/01; full list of members (6 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
27 July 2000Return made up to 22/04/00; full list of members (6 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
15 June 1999Return made up to 22/04/99; full list of members (6 pages)
22 June 1998Registered office changed on 22/06/98 from: st jamess court brown street manchester M2 2JF (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
26 May 1998Company name changed hallco 211 LIMITED\certificate issued on 27/05/98 (3 pages)
22 April 1998Incorporation (16 pages)