Company NameT & S Production Limited
Company StatusDissolved
Company Number06551523
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameH. T. Hughes & Company (Group) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Paul Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(1 day after company formation)
Appointment Duration2 years, 7 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameVictoria Jane Hughes
NationalityBritish
StatusClosed
Appointed02 April 2008(1 day after company formation)
Appointment Duration2 years, 7 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address14 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameMiss Irene Lesley Harrison
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin 22 Merthyr Road
Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Location

Registered Address91 Hardcastle Road
Edgeley
Stockport
Cheshire
SK3 9DE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Change of name notice (2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
11 May 2010Company name changed H. T. hughes & company (group) LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 June 2009Return made up to 01/04/09; full list of members (3 pages)
26 June 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2008Director appointed timothy paul hughes (2 pages)
17 April 2008Secretary appointed victoria jane hughes (2 pages)
17 April 2008Appointment Terminated Secretary irene harrison (1 page)
17 April 2008Director appointed timothy paul hughes (2 pages)
17 April 2008Registered office changed on 17/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
17 April 2008Appointment terminated secretary irene harrison (1 page)
17 April 2008Registered office changed on 17/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
17 April 2008Appointment terminated director business information research & reporting LIMITED (1 page)
17 April 2008Appointment Terminated Director business information research & reporting LIMITED (1 page)
17 April 2008Secretary appointed victoria jane hughes (2 pages)
1 April 2008Incorporation (14 pages)
1 April 2008Incorporation (14 pages)