Company NameHUX Records Ltd
Company StatusDissolved
Company Number03156685
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian James O'Reilly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 years, 9 months after company formation)
Appointment Duration16 years (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
Oldham
Greater Manchester
OL1 1TD
Secretary NameDavid Joseph O'Reilly
NationalityBritish
StatusClosed
Appointed01 December 2005(9 years, 9 months after company formation)
Appointment Duration16 years (closed 30 November 2021)
RoleCompany Director
Correspondence Address169 Union Street
Oldham
Greater Manchester
OL1 1TD
Director NameJoanne Bernadette Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleLabel Manager
Correspondence Address21 Huxley Road
Welling
Kent
DA16 2EN
Director NameBrian James O Reilly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleGeneral Manager
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameJoanne Bernadette Murphy
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleLabel Manager
Correspondence Address29 Stone Park Avenue
Beckenham
Kent
BR3 3LT
Secretary NameBrian James O'Reilly
NationalityBritish
StatusResigned
Appointed09 February 1996(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2005)
RoleGeneral Manager
Correspondence Address21 Huxley Road
Welling
Kent
DA16 2EN

Contact

Websitewww.huxrecords.com
Email address[email protected]

Location

Registered Address169 Union Street
Oldham
Greater Manchester
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian O'reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£198
Current Liabilities£41,379

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
22 September 2014Micro company accounts made up to 28 February 2014 (5 pages)
22 September 2014Micro company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 8 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Director's details changed for Brian James O'reilly on 8 February 2012 (2 pages)
20 February 2012Director's details changed for Brian James O'reilly on 8 February 2012 (2 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Brian James O'reilly on 8 February 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for Brian James O'reilly on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Brian James O'reilly on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Brian James O'reilly on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 December 2009Director's details changed for Brian James O Reilly on 5 November 2009 (4 pages)
11 December 2009Secretary's details changed for David Joseph O'reilly on 5 November 2009 (3 pages)
11 December 2009Secretary's details changed for David Joseph O'reilly on 5 November 2009 (3 pages)
11 December 2009Director's details changed for Brian James O Reilly on 5 November 2009 (4 pages)
11 December 2009Director's details changed for Brian James O Reilly on 5 November 2009 (4 pages)
11 December 2009Secretary's details changed for David Joseph O'reilly on 5 November 2009 (3 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 July 2008Return made up to 08/02/08; full list of members (3 pages)
11 July 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Return made up to 08/02/07; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 08/02/07; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 February 2006Return made up to 08/02/06; full list of members (2 pages)
10 February 2006Return made up to 08/02/06; full list of members (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 July 2005Registered office changed on 20/07/05 from: 21 huxley road welling kent DA16 2EN (1 page)
20 July 2005Registered office changed on 20/07/05 from: 21 huxley road welling kent DA16 2EN (1 page)
9 February 2005Return made up to 08/02/05; full list of members (6 pages)
9 February 2005Return made up to 08/02/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
14 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
29 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
14 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 February 2002Return made up to 08/02/02; full list of members (6 pages)
12 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 February 2001Return made up to 08/02/01; full list of members (6 pages)
21 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 April 2000Return made up to 08/02/00; full list of members (6 pages)
7 April 2000Return made up to 08/02/00; full list of members (6 pages)
16 December 1999Full accounts made up to 28 February 1999 (12 pages)
16 December 1999Full accounts made up to 28 February 1999 (12 pages)
10 March 1999Return made up to 08/02/99; full list of members (6 pages)
10 March 1999Return made up to 08/02/99; full list of members (6 pages)
30 July 1998Full accounts made up to 28 February 1998 (11 pages)
30 July 1998Full accounts made up to 28 February 1998 (11 pages)
10 February 1998Return made up to 08/02/98; full list of members (6 pages)
10 February 1998Return made up to 08/02/98; full list of members (6 pages)
12 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
12 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
8 March 1996Secretary resigned (2 pages)
8 March 1996New secretary appointed;director resigned (2 pages)
8 March 1996New secretary appointed;director resigned (2 pages)
8 March 1996Secretary resigned (2 pages)
8 February 1996Incorporation (14 pages)
8 February 1996Incorporation (14 pages)