Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Director/Engineer |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Secretary Name | Irene Bradbury-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Stephen Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Secretary Name | Mrs Toni Marie Lock |
---|---|
Status | Resigned |
Appointed | 24 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Comet Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Website | www.hughes-shelter-systems.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4308787 |
Telephone region | Manchester |
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jd Hughes Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
---|---|
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
16 May 2016 | Registered office address changed from Comet Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Resolutions
|
10 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary (2 pages) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 April 2015 | Company name changed hughes shelter systems LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Change of name notice (3 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Incorporation (17 pages) |