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 | hughes-safety-showers.co.uk |
---|---|
Telephone | 0161 4306618 |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (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) |
1 August 2017 | Change of details for Justrite Holdings Limited as a person with significant control on 31 July 2017 (2 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 Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS England 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
|
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) |
10 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
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 on 24 December 2015 (2 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 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) |