Company NameM.D. Hughes & Partners Limited
Company StatusDissolved
Company Number04206320
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date19 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameCaroline Mary Bartlett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Cambridge Way
Minchinhampton
Gloucestershire
GL6 9DE
Wales
Director NamePeter John Bartlett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Cambridge Way
Minchinhampton
Gloucestershire
GL6 9DE
Wales
Secretary NameCaroline Mary Bartlett
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Cambridge Way
Minchinhampton
Gloucestershire
GL6 9DE
Wales
Director NameAngela Mae Hughes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Cotswold Green
Stonehouse
Gloucestershire
GL10 2ES
Wales
Director NameMichael David Hughes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Cotswold Green
Stonehouse
Gloucestershire
GL10 2ES
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemdhp.co.uk

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40 at £1Caroline Mary Bartlett
40.00%
Ordinary A
40 at £1Peter John Bartlett
40.00%
Ordinary A
10 at £1Caroline Mary Bartlett
10.00%
Ordinary B
10 at £1Peter John Bartlett
10.00%
Ordinary B

Financials

Year2014
Net Worth£124,623
Cash£147,120
Current Liabilities£94,709

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 November 2014Termination of appointment of Angela Mae Hughes as a director on 30 September 2014 (1 page)
12 November 2014Termination of appointment of Michael David Hughes as a director on 30 September 2014 (1 page)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(8 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 May 2010Director's details changed for Caroline Mary Bartlett on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Angela Mae Hughes on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Caroline Mary Bartlett on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Michael David Hughes on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Peter John Bartlett on 26 April 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2008Return made up to 26/04/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 26/04/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 26/04/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(9 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 May 2003Return made up to 26/04/03; full list of members (9 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Director resigned (1 page)
26 April 2001Incorporation (20 pages)