Company NameSusan Hughes Planning Limited
DirectorSusan Annette Hughes
Company StatusDissolved
Company Number04447840
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Previous NameAltcom 324 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Annette Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address322 Chester Road
Hartford
Cheshire
CW8 2AB
Secretary NameCatherine Angela Fryer
NationalityBritish
StatusCurrent
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleTown Planner
Correspondence Address29 Blandford Drive
Northwich
Cheshire
CW9 8UB
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,328
Cash£310
Current Liabilities£110,079

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Statement of affairs (6 pages)
1 April 2005Registered office changed on 01/04/05 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
8 July 2004Return made up to 27/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 March 2004Registered office changed on 01/03/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
25 January 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
3 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2003Secretary's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
31 January 2003Particulars of mortgage/charge (3 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
17 September 2002Memorandum and Articles of Association (15 pages)