Company NameHUGH Fay Limited
Company StatusDissolved
Company Number00165121
CategoryPrivate Limited Company
Incorporation Date11 March 1920(104 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr William Elfed Roberts
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence Address25 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
Director NameMr David Elfed Roberts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address16 Broadway Avenue
Cheadle
Cheshire
SK8 1NN
Director NameMr Michael Wilmott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address32 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Secretary NameMr David Elfed Roberts
NationalityBritish
StatusCurrent
Appointed03 April 1996(76 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address16 Broadway Avenue
Cheadle
Cheshire
SK8 1NN
Director NameMr Stewart Cyril Platt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(71 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1996)
RoleAccountant
Correspondence Address4 Juniper Close
Marford
Clwyd
Secretary NameMr Stewart Cyril Platt
NationalityBritish
StatusResigned
Appointed10 December 1991(71 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address4 Juniper Close
Marford
Clwyd
Director NameMr Stuart Harold Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Secretary NameMr David Elfed Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 December 1991)
RoleCompany Director
Correspondence Address16 Broadway Avenue
Cheadle
Cheshire
SK8 1NN

Location

Registered Address3rd Floor
Peter House
St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,197,192
Gross Profit£1,154,207
Net Worth£1,520,076
Cash£34,923
Current Liabilities£976,809

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Completion of winding up (1 page)
6 December 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Notice of discharge of Administration Order (4 pages)
25 September 2000Order of court to wind up (4 pages)
31 March 2000Administrator's abstract of receipts and payments (2 pages)
30 September 1999Administrator's abstract of receipts and payments (2 pages)
7 April 1999Administrator's abstract of receipts and payments (3 pages)
13 October 1998Administrator's abstract of receipts and payments (3 pages)
29 June 1998Notice of result of meeting of creditors (5 pages)
13 May 1998Notice of Administration Order (1 page)
13 May 1998Administration Order (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 19/20 nelson street west bank widnes cheshire WA8 0QD (1 page)
30 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
10 December 1996Full accounts made up to 1 April 1995 (20 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)