Company NameBrian Hughes & Sons Limited
Company StatusDissolved
Company Number08745626
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date4 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMiss Kimberley Noele Hughes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Hughes
50.00%
Ordinary
50 at £1Kimberley Noel Hughes
50.00%
Ordinary

Financials

Year2014
Turnover£81,461
Gross Profit£43,917
Net Worth£9,308
Current Liabilities£43,386

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 December 2013Director's details changed for Miss Kimberley Noel Hughes on 13 November 2013 (3 pages)
25 October 2013Director's details changed for Miss Kimberley Noel Hughes on 23 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Kimberley Koele Hughes on 23 October 2013 (2 pages)
25 October 2013Director's details changed for Miss Kimberley Noel Hughes on 23 October 2013 (2 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
23 October 2013Incorporation (29 pages)