Company NameHughes Holdings Limited
Company StatusDissolved
Company Number01143620
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHoward Stephen Shaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(17 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 19 November 2002)
RoleChartered Accountant
Correspondence Address58 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Secretary NameHoward Stephen Shaw
NationalityBritish
StatusClosed
Appointed13 August 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address58 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameJohn David Hughes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1991)
RoleCompany Director
Correspondence AddressHotham House
Hotham
York
YO4 3UE
Director NameAndrew Kevin Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 December 1990)
RoleChartered Accountant
Correspondence Address68 Beverley Road
South Cave
Brough
North Humberside
HU15 2BB
Director NameThomas George Samuel Petherbridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 28 June 1991)
RoleCompany Director
Correspondence AddressCairnbanno Cottage
New Deer
Aberdeenshire
AB53 6XG
Scotland
Director NameGary Stephen Selkirk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 1991)
RoleCompany Director
Correspondence AddressChurch Lane House
Church Lane
Thorngumbald
North Humberside
HU12 9PA
Director NameMr Norman Noah Weiniger
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 1995)
RoleBarrister
Correspondence Address6 Westchester Drive
Hendon
London
NW4 1RD
Secretary NameAndrew Kevin Johnson
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 December 1990)
RoleCompany Director
Correspondence Address68 Beverley Road
South Cave
Brough
North Humberside
HU15 2BB
Director NameHenry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressThe Anchorage
6 Cliff Road
Hessle
East Yorkshire
HU13 0HB
Secretary NamePhilip Brendan Asquith
NationalityBritish
StatusResigned
Appointed05 December 1990(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 August 1991)
RoleChartered Secretary
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,707,200
Net Worth-£2,962,613
Current Liabilities£6,424,436

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2002Receiver ceasing to act (1 page)
10 January 2002Receiver ceasing to act (1 page)
10 January 2002Receiver's abstract of receipts and payments (3 pages)
19 September 2001Receiver's abstract of receipts and payments (3 pages)
21 August 2000Registered office changed on 21/08/00 from: haines watts sterling house 1 shhepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
4 August 2000Receiver's abstract of receipts and payments (3 pages)
19 August 1999Receiver's abstract of receipts and payments (4 pages)
13 August 1998Receiver's abstract of receipts and payments (4 pages)
29 July 1997Receiver's abstract of receipts and payments (4 pages)
10 March 1997Dissolved (1 page)
10 December 1996Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
5 August 1996Receiver's abstract of receipts and payments (4 pages)
9 October 1995Certificate of specific penalty (2 pages)
9 October 1995Certificate of specific penalty (2 pages)
10 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 August 1995Registered office changed on 10/08/95 from: albion court 5 albion place leeds LS1 6JP (1 page)
10 August 1995Appointment of a voluntary liquidator (2 pages)
28 July 1995Director resigned (2 pages)