Apley
Telford
TF1 6TJ
Director Name | Mr Steven Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Walkworth Drive Deneside View Chester Le Street DH2 3JQ |
Secretary Name | John Lewis Hughes |
---|---|
Status | Closed |
Appointed | 23 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 October 2019) |
Role | Company Director |
Correspondence Address | 21 Eider Drive Apley Telford TF1 6TJ |
Director Name | Margaret Hughes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 88 High Quay City Road Newcastle NE1 2PD |
Director Name | Gordon Hughes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 88 High Quay City Road Newcastle NE1 2PD |
Secretary Name | Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 88 High Quay City Road Newcastle NE1 2PD |
Secretary Name | Gordon Hughes |
---|---|
Status | Resigned |
Appointed | 24 April 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 88 High Quay City Road Newcastle NE1 2PD |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Executors Of Gordon Hughes 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2019 | Final account prior to dissolution in MVLÂ (final account attached) (22 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Termination of appointment of Gordon Hughes as a secretary on 23 March 2015 (1 page) |
5 August 2015 | Termination of appointment of Gordon Hughes as a secretary on 23 March 2015 (1 page) |
5 August 2015 | Termination of appointment of Gordon Hughes as a director on 23 March 2015 (1 page) |
5 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of John Lewis Hughes as a director on 22 March 2015 (2 pages) |
5 August 2015 | Appointment of John Lewis Hughes as a director on 22 March 2015 (2 pages) |
5 August 2015 | Appointment of John Lewis Hughes as a secretary on 23 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of Mr Steven Hughes as a director on 22 March 2015 (2 pages) |
5 August 2015 | Termination of appointment of Gordon Hughes as a director on 23 March 2015 (1 page) |
5 August 2015 | Appointment of John Lewis Hughes as a secretary on 23 March 2015 (2 pages) |
5 August 2015 | Appointment of Mr Steven Hughes as a director on 22 March 2015 (2 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2014 | Termination of appointment of Margaret Hughes as a secretary (1 page) |
24 March 2014 | Termination of appointment of Margaret Hughes as a director (1 page) |
24 March 2014 | Appointment of Gordon Hughes as a secretary (2 pages) |
24 March 2014 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
24 March 2014 | Termination of appointment of Margaret Hughes as a director (1 page) |
24 March 2014 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
24 March 2014 | Termination of appointment of Margaret Hughes as a secretary (1 page) |
24 March 2014 | Appointment of Gordon Hughes as a secretary (2 pages) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2009 | Return made up to 18/06/09; no change of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; no change of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / gordon hughes / 21/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / gordon hughes / 21/05/2008 (1 page) |
11 July 2007 | New secretary appointed;new director appointed (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | New secretary appointed;new director appointed (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Director resigned (1 page) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |