Company NameT & J Hughes Low Loader Hire Limited
Company StatusDissolved
Company Number04384463
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameTimothy Hughes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleFitter Driver
Correspondence Address423 Manchester Road
Lostock Gralam
Northwich
Cheshire
CW9 7QA
Secretary NameAlan Ingerson
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Highfield Place
Castle
Northwich
Cheshire
CW8 1EP
Director NameJoyce Hughes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address423 Manchester Road
Lostock Gralam
Northwich
Cheshire
CW9 7QA

Location

Registered Address5-7 Grosvenor Court
Ref Se.Jlc. Tjh2.1
Foregate Street Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£102,938
Current Liabilities£76,146

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
17 October 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
24 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 25 January 2008 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 January 2008 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 January 2008 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
17 September 2007Liquidators' statement of receipts and payments (5 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
17 September 2007Liquidators' statement of receipts and payments (5 pages)
4 August 2006Registered office changed on 04/08/06 from: 423 manchester road lostock gralam northwich cheshire CW9 7QA (1 page)
4 August 2006Registered office changed on 04/08/06 from: 423 manchester road lostock gralam northwich cheshire CW9 7QA (1 page)
2 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2006Appointment of a voluntary liquidator (1 page)
2 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2006Appointment of a voluntary liquidator (1 page)
2 August 2006Statement of affairs (17 pages)
2 August 2006Statement of affairs (17 pages)
22 March 2006Return made up to 20/02/06; full list of members (7 pages)
22 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2005Return made up to 20/02/05; full list of members (7 pages)
11 February 2005Return made up to 20/02/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
1 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 September 2002Registered office changed on 03/09/02 from: 36 shores green drive wincham northwich cheshire CW9 6EE (1 page)
3 September 2002Registered office changed on 03/09/02 from: 36 shores green drive wincham northwich cheshire CW9 6EE (1 page)
3 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 July 2002Registered office changed on 21/07/02 from: flaxmoss cottage 194 delamere street winsford cheshire CW7 2NA (1 page)
21 July 2002Registered office changed on 21/07/02 from: flaxmoss cottage 194 delamere street winsford cheshire CW7 2NA (1 page)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
28 February 2002Incorporation (15 pages)
28 February 2002Incorporation (15 pages)