Company NameS.G.J.H. Engineering Ltd.
Company StatusDissolved
Company NumberSC325692
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date2 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Lewis Hughes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Eider Drive
Apley
Telford
TF1 6TJ
Director NameMr Steven Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Walkworth Drive
Deneside View
Chester Le Street
DH2 3JQ
Secretary NameJohn Lewis Hughes
StatusClosed
Appointed23 March 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2019)
RoleCompany Director
Correspondence Address21 Eider Drive
Apley
Telford
TF1 6TJ
Director NameMargaret Hughes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleHousewife
Correspondence Address88 High Quay
City Road
Newcastle
NE1 2PD
Director NameGordon Hughes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleEngineer
Correspondence Address88 High Quay
City Road
Newcastle
NE1 2PD
Secretary NameMargaret Hughes
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleHousewife
Correspondence Address88 High Quay
City Road
Newcastle
NE1 2PD
Secretary NameGordon Hughes
StatusResigned
Appointed24 April 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address88 High Quay City Road
Newcastle
NE1 2PD
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Executors Of Gordon Hughes
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2019Final Gazette dissolved following liquidation (1 page)
2 July 2019Final account prior to dissolution in MVL (final account attached) (22 pages)
2 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
2 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Termination of appointment of Gordon Hughes as a secretary on 23 March 2015 (1 page)
5 August 2015Termination of appointment of Gordon Hughes as a secretary on 23 March 2015 (1 page)
5 August 2015Termination of appointment of Gordon Hughes as a director on 23 March 2015 (1 page)
5 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Appointment of John Lewis Hughes as a director on 22 March 2015 (2 pages)
5 August 2015Appointment of John Lewis Hughes as a director on 22 March 2015 (2 pages)
5 August 2015Appointment of John Lewis Hughes as a secretary on 23 March 2015 (2 pages)
5 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Appointment of Mr Steven Hughes as a director on 22 March 2015 (2 pages)
5 August 2015Termination of appointment of Gordon Hughes as a director on 23 March 2015 (1 page)
5 August 2015Appointment of John Lewis Hughes as a secretary on 23 March 2015 (2 pages)
5 August 2015Appointment of Mr Steven Hughes as a director on 22 March 2015 (2 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Termination of appointment of Margaret Hughes as a secretary (1 page)
24 March 2014Termination of appointment of Margaret Hughes as a director (1 page)
24 March 2014Appointment of Gordon Hughes as a secretary (2 pages)
24 March 2014Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
24 March 2014Termination of appointment of Margaret Hughes as a director (1 page)
24 March 2014Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
24 March 2014Termination of appointment of Margaret Hughes as a secretary (1 page)
24 March 2014Appointment of Gordon Hughes as a secretary (2 pages)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 18/06/09; no change of members (3 pages)
18 June 2009Return made up to 18/06/09; no change of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
21 May 2008Director's change of particulars / gordon hughes / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / gordon hughes / 21/05/2008 (1 page)
11 July 2007New secretary appointed;new director appointed (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007New secretary appointed;new director appointed (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007New director appointed (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Director resigned (1 page)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)