Company NameHugil Finance & Trading Company
Company StatusDissolved
Company Number01644937
CategoryPrivate Unlimited Company
Incorporation Date21 June 1982(41 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdmund Constantine Glaister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address3 Criffel Avenue
London
SW2 4AY
Director NameJohn Kevill Glaister
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressRd1 PO Box 30a
Hiburnia Road Salt Point
New York 12578 Usa
Foreign
Director NameMr Richard Martin Glaister
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 August 2009)
RoleSales Executive
Correspondence AddressKnot House Priest Lane
Cartmel
Grange Over Sands
Cumbria
LA11 6PT
Director NameMr Stephen Blair Glaister
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 August 2009)
RoleDirector/Resteraunter
Correspondence AddressButtercup Cottage
Arlesbury Park Alresford
Hampshire
Director NameMr Thomas Anthony Glaister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarbutts Ghill
Thornton Hill, Easingwold
York
North Yorkshire
YO61 3PZ
Secretary NameMr Thomas Anthony Glaister
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarbutts Ghill
Thornton Hill, Easingwold
York
North Yorkshire
YO61 3PZ

Location

Registered AddressKeeble Hawson
16-17 East Parade
Leeds
West Yorkshire
LS1 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£24,114
Cash£17,606
Current Liabilities£1,734

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
26 February 2007Return made up to 31/01/07; full list of members (9 pages)
10 March 2006Return made up to 31/01/06; full list of members (9 pages)
25 February 2005Return made up to 31/01/05; full list of members (9 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 February 2004Return made up to 31/01/04; full list of members (9 pages)
14 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 31/01/03; full list of members (9 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 May 2001Registered office changed on 22/05/01 from: c/o denison till goobard house infirmary street leeds. LS1 2JS (1 page)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 31/01/99; no change of members (6 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
22 January 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)