Company NameHughes, Evans Design Services Limited
Company StatusDissolved
Company Number02669620
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Philip Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991
Appointment Duration23 years, 10 months (closed 29 September 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address137 Church Lane
Lowton
Warrington
Cheshire
WA3 2RH
Secretary NameCarole Ann Hughes
NationalityBritish
StatusClosed
Appointed01 July 1997(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 29 September 2015)
RolePersonal Assistant
Correspondence Address31 Litherland Road
Sale
Cheshire
M33 2PE
Director NameMr Donald Terence Hughes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(10 years after company formation)
Appointment Duration13 years, 9 months (closed 29 September 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address31 Litherland Road
Sale Moor
Sale
Cheshire
M33 2PE
Director NameMr Donald Terence Hughes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration12 months (resigned 01 December 1992)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address31 Litherland Road
Sale Moor
Sale
Cheshire
M33 2PE
Secretary NameMr Donald Terence Hughes
NationalityBritish
StatusResigned
Appointed10 December 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address31 Litherland Road
Sale Moor
Sale
Cheshire
M33 2PE
Director NameMr Donald Hughes
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address5 Bamber Avenue
Sale Moor
Warrington
Cheshire
M33 1l1
Secretary NameMr Donald Hughes
NationalityBritish
StatusResigned
Appointed01 December 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address5 Bamber Avenue
Sale Moor
Warrington
Cheshire
M33 1l1
Director NameCarole Ann Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2001)
RolePersonal Assistant
Correspondence Address31 Litherland Road
Sale
Cheshire
M33 2PE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration4 days (resigned 10 December 1991)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carol Hughes
25.00%
Ordinary
1 at £1Mr Donald Hughes
25.00%
Ordinary
1 at £1Mr Steven Philip Evans
25.00%
Ordinary
1 at £1Mrs Alana Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£32,503
Current Liabilities£32,493

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Director's details changed for Mr Steven Philip Evans on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Steven Philip Evans on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Donald Terence Hughes on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Donald Terence Hughes on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2009Return made up to 10/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 10/12/06; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2006Return made up to 10/12/05; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2005Return made up to 10/12/04; full list of members (8 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Return made up to 10/12/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 December 2002Return made up to 10/12/02; full list of members (8 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002Return made up to 10/12/01; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
25 January 2001Return made up to 10/12/00; full list of members (7 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 January 2000Return made up to 10/12/99; full list of members (7 pages)
4 December 1998Return made up to 10/12/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
11 December 1997Return made up to 10/12/97; no change of members (4 pages)
12 December 1996Return made up to 10/12/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 March 1996 (12 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Registered office changed on 05/09/95 from: cavendish house 220 kathering st aston u lyne lancs OL6 7AS (1 page)
10 December 1991Incorporation (15 pages)