Company NameHughes Safety Shelters Limited
Company StatusDissolved
Company Number06949754
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameMr Anthony Douglas Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleDirector/Engineer
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EE
Secretary NameStephen Dootson
NationalityBritish
StatusResigned
Appointed31 July 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2015)
RoleCompany Director
Correspondence AddressWhitefield Road Industrial Estate Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Secretary NameMrs Toni Marie Lock
StatusResigned
Appointed24 December 2015(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressComet Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS

Contact

Websitehughes-safety-showers.co.uk
Telephone0161 4306618
Telephone regionManchester

Location

Registered AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jd Hughes Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
1 August 2017Change of details for Justrite Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
16 May 2016Registered 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 2016Statement of company's objects (2 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 May 2016Registered 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 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2009Incorporation (17 pages)