Company NameJoseph Hughes Tools Limited
Company StatusDissolved
Company Number01764411
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Saunders
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 03 December 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMr Geoffrey Thomas Saunders
NationalityBritish
StatusClosed
Appointed08 February 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address42 Kenilworth Road
Sale
Cheshire
M33 5FB
Director NameMr Thomas Alfred Saunders
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2001)
RoleEngineer
Correspondence Address2 Mews
Bowdon
Altrincham
Cheshire
WA14 3AT
Secretary NameMr John David Saunders
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP

Location

Registered AddressUnit 15
Atlantic Business Centre
Atlantic Street Broadheath
Altricham Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,394

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
31 August 2001Accounts for a dormant company made up to 31 May 2001 (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
4 May 2001Secretary resigned (2 pages)
4 May 2001Director resigned (2 pages)
28 February 2001New secretary appointed (2 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
16 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
2 September 1999Return made up to 31/07/99; full list of members (6 pages)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 September 1997Return made up to 31/07/97; no change of members (4 pages)
30 May 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
11 September 1996Return made up to 31/07/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (8 pages)
2 October 1995Return made up to 31/07/95; no change of members (4 pages)