Company NameHughes (Plastering) Limited
DirectorsTania Amanda Hughes and Brian William Haines
Company StatusDissolved
Company Number02830364
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameTania Amanda Hughes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleBook Keeper
Correspondence Address2 Truman Maltings Park
West Bergholt
Colchester
Essex
CO6 3TJ
Secretary NameEstelle Anne Hughes
NationalityBritish
StatusCurrent
Appointed28 June 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressFouchers Farm
Herongate
Brentwood
Essex
CM13 3PS
Director NameBrian William Haines
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleSupervisor
Correspondence Address7 Farrow House
Doddinghurst Road
Brentwood
Essex
CM15 9EG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressLines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 February 2000Dissolved (1 page)
10 November 1999Liquidators statement of receipts and payments (5 pages)
10 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Appointment of a voluntary liquidator (2 pages)
10 December 1996Registered office changed on 10/12/96 from: diamond & uzzaman 25 longford street london NW1 3NY (1 page)
24 September 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page)
3 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
13 September 1995Registered office changed on 13/09/95 from: new north house 74-84 ongar road brentwood essex CM15 9BB (1 page)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 12A bradwell court hutton poplars hutton brentwood essex (1 page)