Company NameJack Hughes (Vehicle Holdings) Limited
Company StatusDissolved
Company Number01081056
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJack Hughes
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(20 years after company formation)
Appointment Duration15 years, 9 months (closed 27 August 2008)
RoleVehicle Distributor
Correspondence AddressHunsworth Lodge Farm
Whitehall Road West Gomersal
Cleckheaton
West Yorkshire
BD19 4BL
Director NameMarjorie Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(20 years after company formation)
Appointment Duration15 years, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address404 Bradley Road
Huddersfield
West Yorks
HD2 1PS
Secretary NameJean Margaret Hughes
NationalityBritish
StatusClosed
Appointed30 November 1992(20 years after company formation)
Appointment Duration15 years, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressHunsworth Lodge Farm
Whitehall Road West
Cleckheaton
West Yorkshire
BD19 4BL
Director NameJean Margaret Hughes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(31 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2008)
RoleSecretary
Correspondence AddressHunsworth Lodge Farm
Whitehall Road West
Cleckheaton
West Yorkshire
BD19 4BL
Director NameJoan Maureen Hughes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(20 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressThe Coppice
Netheroyd Park Fixby
Huddersfield
West Yorkshire
HD2 2JA

Location

Registered AddressBrick Street Garage
Cleckheaton
York
BD19 5EH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£710,595
Cash£573,229
Current Liabilities£32,877

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 February 2007Return made up to 30/11/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2006Director resigned (1 page)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 February 2005Return made up to 30/11/04; full list of members (12 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 April 2004£ ic 63413/38610 12/03/04 £ sr 24803@1=24803 (1 page)
21 April 2004New director appointed (2 pages)
24 January 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 December 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Return made up to 30/11/02; full list of members (10 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 February 2002Return made up to 30/11/01; full list of members (10 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 30/11/00; full list of members (10 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Return made up to 30/11/96; no change of members (4 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 February 1996Return made up to 30/11/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
3 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
15 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
30 July 1992Full accounts made up to 30 September 1991 (6 pages)
9 December 1991Accounts for a small company made up to 30 September 1990 (7 pages)
9 January 1987Accounts for a small company made up to 30 September 1985 (6 pages)
22 February 1986Accounts made up to 30 September 1984 (4 pages)
23 September 1983Accounts made up to 30 September 1982 (15 pages)
4 September 1982Accounts made up to 30 September 1981 (14 pages)
4 September 1982Annual return made up to 11/05/82 (4 pages)
9 November 1981Annual return made up to 13/07/81 (4 pages)
9 November 1981Accounts made up to 30 September 1980 (14 pages)
7 May 1980Accounts made up to 30 September 1979 (14 pages)
9 November 1972Incorporation (16 pages)