Company NameFrank Hughes & Son Limited
Company StatusDissolved
Company Number00427351
CategoryPrivate Limited Company
Incorporation Date10 January 1947(77 years, 3 months ago)
Dissolution Date15 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Simon Antony Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(46 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameMr Michael Geoffrey King
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(57 years, 8 months after company formation)
Appointment Duration12 years (closed 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Secretary NameMr Simon Antony Taylor
NationalityBritish
StatusClosed
Appointed10 September 2004(57 years, 8 months after company formation)
Appointment Duration12 years (closed 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameTerence McKeon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1993)
RoleCompany Director
Correspondence Address38 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Director NameLeslie Nicholas Taylor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(44 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address41 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameMichael Antony Taylor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(44 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressGliavagen 84 Bromma S161-52
Stockholm
Foreign
Secretary NameTerence McKeon
NationalityBritish
StatusResigned
Appointed26 February 1991(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1993)
RoleCompany Director
Correspondence Address38 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Secretary NameMrs Dorothy Taylor
NationalityBritish
StatusResigned
Appointed15 April 1993(46 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 1999)
RoleSecretary
Correspondence Address41 Grappenhall Road
Stockton Heath
Warrington
WA4 2AR
Secretary NameJayne Taylor
NationalityBritish
StatusResigned
Appointed22 October 1999(52 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address75 Goldcliffe Close
Callands
Warrington
Cheshire
WA5 9EE
Director NameJayne Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(55 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2004)
RoleSecretary
Correspondence Address75 Goldcliffe Close
Callands
Warrington
Cheshire
WA5 9EE
Director NameMr Daniel Llewellyn Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(57 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE

Contact

Websitewww.frankhughes.co.uk/
Email address[email protected]
Telephone0151 4245731
Telephone regionLiverpool

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£192,180
Cash£10,425
Current Liabilities£2,617,877

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 April 2015Registered office address changed from Bold Trading Estate Lunts Heath Road Widnes Cheshire WA8 5SG to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Bold Trading Estate Lunts Heath Road Widnes Cheshire WA8 5SG to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 April 2015 (2 pages)
2 April 2015Statement of affairs with form 4.19 (10 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
5 November 2014Termination of appointment of Daniel Llewellyn Jones as a director on 21 April 2014 (1 page)
10 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,518
(6 pages)
7 January 2014Registration of charge 004273510008 (19 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for Mr Simon Antony Taylor on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Michael Geoffrey King on 21 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mr Simon Antony Taylor on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Daniel Llewellyn Jones on 21 February 2013 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Director's details changed for Mr Simon Antony Taylor on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Daniel Llewellyn Jones on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael Geoffrey King on 30 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Return made up to 30/01/06; full list of members (7 pages)
18 April 2005Return made up to 30/01/05; full list of members (7 pages)
6 December 2004£ ic 7190/5518 25/08/04 £ sr 1672@1=1672 (1 page)
24 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Declaration of assistance for shares acquisition (8 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
11 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
5 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
12 November 1997Full accounts made up to 30 June 1997 (7 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
27 November 1996Full accounts made up to 30 June 1996 (7 pages)
19 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
15 March 1989Return made up to 09/02/89; full list of members (4 pages)
14 March 1988Return made up to 11/02/88; full list of members (4 pages)
29 January 1987Return made up to 13/11/86; full list of members (4 pages)
10 January 1947Certificate of incorporation (1 page)