Company NameHughes And Treleaven Limited
Company StatusDissolved
Company Number00074288
CategoryPrivate Limited Company
Incorporation Date9 July 1902(121 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Ernest James Hughes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(89 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address194 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XX
Director NameKenneth Lincoln Hughes
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(89 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Correspondence Address194 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XX
Director NameMarjorie Hughes
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(89 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address194 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XX
Secretary NameMrs Wendy Josephine Oliver
NationalityBritish
StatusCurrent
Appointed29 October 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence Address2a Moorfield Road
Widnes
Cheshire
WA8 0JE
Director NameAnthony Neville Burrows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Close
Wellesbourne
Warwick
Warwickshire
CV35 9JQ
Secretary NameMrs Kathleen Anne Smith
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Director
Correspondence Address7 Swinden Close
Windmill Hill
Runcorn
Cheshire
WA7 6NF

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 1999Dissolved (1 page)
6 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (6 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Liquidators statement of receipts and payments (6 pages)
25 October 1995Registered office changed on 25/10/95 from: wagstaff & co nova chambers 1A wilmslow road cheadle cheshire SK8 1DW (1 page)
23 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
3 October 1995Registered office changed on 03/10/95 from: yew tree works waterloo road widnes cheshire WA8 0QR (1 page)