Company NameHSC (Specialised Coatings) Limited
DirectorsAnthony Marshall Hughes and Maureen Hughes
Company StatusDissolved
Company Number02836828
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Marshall Hughes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleSpecialised Coatings Applicato
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YB
Director NameMrs Maureen Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleSpecialised Coatings Applicato
Correspondence Address2 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YB
Secretary NameMr Anthony Marshall Hughes
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleSpecialised Coatings Applicato
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
1 February 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001O/C replacement of liquidator (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
2 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
10 February 1998Registered office changed on 10/02/98 from: westside collinson street ribbleton preston lancs PR1 5EY (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Statement of affairs (5 pages)
9 February 1998Appointment of a voluntary liquidator (2 pages)
14 July 1997Return made up to 16/07/96; full list of members (4 pages)
18 July 1996Accounts for a dormant company made up to 31 July 1994 (2 pages)
18 July 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)