Company NameKen Hughes Stonemasons Limited
Company StatusDissolved
Company Number04419912
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Kenneth Hughes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hillary Crescent
Maghull
Liverpool
Merseyside
L31 6BL
Secretary NameIsaline Hughes
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Hillary Crescent
Maghull
Liverpool
Merseyside
L31 6BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O David Elliott Associates
Manchester Business Park 3000 Avaitor Way
Manchester
Greater Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

50 at 1Isaline Hughes
50.00%
Ordinary
50 at 1Kenneth Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,097
Cash£74
Current Liabilities£10,045

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(4 pages)
7 April 2010Director's details changed for Kenneth Hughes on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Kenneth Hughes on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(4 pages)
7 April 2010Director's details changed for Kenneth Hughes on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Return made up to 03/04/08; full list of members (3 pages)
19 September 2008Return made up to 03/04/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Return made up to 03/04/07; full list of members (6 pages)
11 June 2007Return made up to 03/04/07; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 03/04/06; full list of members (6 pages)
20 April 2006Return made up to 03/04/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Registered office changed on 29/09/05 from: 62 church road gatley cheadle cheshire SK8 4NQ (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Registered office changed on 29/09/05 from: 62 church road gatley cheadle cheshire SK8 4NQ (1 page)
30 June 2005Return made up to 08/04/05; full list of members (6 pages)
30 June 2005Return made up to 08/04/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 08/04/04; full list of members (6 pages)
28 May 2004Return made up to 08/04/04; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: 18 regency gardens cheadle hulme stockport cheshire SK8 6SX (1 page)
17 November 2003Registered office changed on 17/11/03 from: 18 regency gardens cheadle hulme stockport cheshire SK8 6SX (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
7 May 2002Ad 18/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Ad 18/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (9 pages)
18 April 2002Incorporation (9 pages)