Company NameJANE Hughes Management Limited
Company StatusDissolved
Company Number01183005
CategoryPrivate Limited Company
Incorporation Date4 September 1974(49 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameJane Maria Rooney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(17 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressOakfield Plumley Moor Road
Plumley
Cheshire
WA16 9RS
Secretary NameMiss Amanda Jane Fahey
NationalityBritish
StatusClosed
Appointed26 November 1992(18 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 26 April 2005)
RoleCasting/Promotions Agent
Correspondence Address7 Sandhurst Drive
The Villas
Wilmslow
Cheshire
SK9 2GP
Director NameJohn Anthony Hughes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(17 years, 3 months after company formation)
Appointment Duration1 week (resigned 02 January 1992)
RoleCompany Director
Correspondence Address1 Brookfield Avenue
Poynton
Stockport
Cheshire
SK12 1HZ
Secretary NameJohn Anthony Hughes
NationalityBritish
StatusResigned
Appointed26 December 1991(17 years, 3 months after company formation)
Appointment Duration1 week (resigned 02 January 1992)
RoleCompany Director
Correspondence Address1 Brookfield Avenue
Poynton
Stockport
Cheshire
SK12 1HZ
Secretary NameJohn Cooney
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 November 1992)
RoleCompany Director
Correspondence Address103 Ashworth Park
Knutsford
Cheshire
WA16 9DQ

Location

Registered Address1o7 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,166
Cash£11,973
Current Liabilities£35,139

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
6 July 2004Strike-off action suspended (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
9 January 2003Return made up to 26/12/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2002Return made up to 26/12/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Return made up to 26/12/00; full list of members (6 pages)
25 February 2000Return made up to 26/12/99; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1999Return made up to 26/12/98; no change of members (4 pages)
2 March 1999Registered office changed on 02/03/99 from: 80 mill lane london NW6 1NB (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997Return made up to 26/12/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 February 1996Return made up to 26/12/95; no change of members (4 pages)
25 September 1995Registered office changed on 25/09/95 from: 22/24 princess street knutsford cheshire WA16 6BU. (1 page)
25 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
24 March 1995Return made up to 26/12/94; no change of members (4 pages)