Company NameHughes Commission Limited
DirectorDavid Christopher Hughes
Company StatusDissolved
Company Number02955729
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Christopher Hughes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressKnowle Top House Knowle Top Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SW
Secretary NamePamela Margeret Wideman
NationalityBritish
StatusCurrent
Appointed18 August 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address25 Back Clough
Northowram
Halifax
West Yorkshire
HX3 7HH
Secretary NameMr George Ralph Wilson
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address372 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAireside House
24-26 Aire Street Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£265,622
Gross Profit£90,898
Net Worth-£51,313
Current Liabilities£140,182

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (6 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Registered office changed on 25/07/00 from: ladyship mills old lane ovenden halifax HX3 5QN (1 page)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2000Statement of affairs (8 pages)
4 October 1999Full accounts made up to 31 August 1998 (13 pages)
3 August 1999Return made up to 04/08/99; full list of members (6 pages)
14 October 1998Return made up to 04/08/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
25 February 1998Full accounts made up to 31 August 1997 (12 pages)
11 September 1997Return made up to 04/08/97; no change of members (4 pages)
27 March 1997Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1997Full accounts made up to 31 August 1996 (9 pages)
9 June 1996Auditor's resignation (1 page)
7 June 1996Full accounts made up to 31 August 1995 (9 pages)
1 September 1995Return made up to 04/08/95; full list of members (6 pages)