Company NamePugh-Jones Associates Limited
Company StatusDissolved
Company Number02851245
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameArchitectural Modular Systems Limited

Business Activity

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

Directors

Director NameFrancis Lilly Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameHughie Aneurin Pugh Jones
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Secretary NameFrancis Lilly Jones
NationalityBritish
StatusClosed
Appointed08 September 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameMr Amarjit Singh Bedi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RW
Secretary NameHughie Aneurin Pugh Jones
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleSecretary
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Cheadle Court
Turves Road
Cheadle Hulme
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,607
Net Worth£5,564
Cash£6,127
Current Liabilities£2,231

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
15 May 2001Full accounts made up to 30 April 2001 (10 pages)
8 May 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 August 1999 (8 pages)
13 September 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
7 September 1999Return made up to 07/09/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
1 December 1998Ad 19/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 September 1998Memorandum and Articles of Association (10 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 September 1998Company name changed architectural modular systems li mited\certificate issued on 25/09/98 (3 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New director appointed (3 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Return made up to 07/09/98; no change of members (5 pages)
6 May 1998Full accounts made up to 31 August 1997 (4 pages)
16 October 1997Return made up to 07/09/97; full list of members (7 pages)
30 April 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
11 March 1997Registered office changed on 11/03/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
19 September 1996Return made up to 07/09/96; no change of members (5 pages)
23 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
7 September 1995Return made up to 07/09/95; no change of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)