Company NameHush Enterprises Limited
Company StatusDissolved
Company Number04510735
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDawn Elizabeth Jordan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage
Beeston
Tarporley
Cheshire
CW6 9SU
Director NameMr Philip Robert Jordan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 7 months after company formation)
Appointment Duration7 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Beeston
Tarporley
Cheshire
CN6 9SU
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed28 November 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2012)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Secretary NameDawn Jordan
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMoss Cottage Beeston
Beeston
Tarporley
Cheshire
CW6 9SU
Secretary NameIan Hedley Jordan
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMoss Cottage
Beeston
Tarporley
Cheshire
CW6 9SU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O McLintocks
2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2010Director's details changed for Dawn Elizabeth Jordan on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Mcls Limited on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Philip Robert Jordan on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Philip Robert Jordan on 14 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mcls Limited on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Dawn Elizabeth Jordan on 14 August 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 September 2009Return made up to 14/08/09; full list of members (4 pages)
19 December 2008Secretary appointed mcls LIMITED (1 page)
19 December 2008Appointment Terminated Secretary dawn jordan (1 page)
19 December 2008Appointment terminated secretary dawn jordan (1 page)
19 December 2008Secretary appointed mcls LIMITED (1 page)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 November 2007Return made up to 14/08/07; full list of members (2 pages)
6 November 2007Return made up to 14/08/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 September 2006Return made up to 14/08/06; full list of members (7 pages)
28 September 2006Return made up to 14/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/09/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2006Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2006Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Registered office changed on 30/08/05 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (6 pages)
8 September 2004Return made up to 14/08/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 September 2003Return made up to 14/08/03; full list of members (6 pages)
10 September 2003Return made up to 14/08/03; full list of members (6 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (15 pages)