About

Registered Number: 05799124
Date of Incorporation: 27/04/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (5 years and 10 months ago)
Registered Address: 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU

 

C.J.Hughes & Sons Ltd was registered on 27 April 2006 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are Hughes, Sally Ann, Hughes, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Christopher 27 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Sally Ann 27 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ14 - N/A 02 March 2019
4.68 - Liquidator's statement of receipts and payments 01 November 2018
4.68 - Liquidator's statement of receipts and payments 17 May 2018
4.68 - Liquidator's statement of receipts and payments 17 November 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 05 November 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 12 May 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 15 November 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2012
4.68 - Liquidator's statement of receipts and payments 27 April 2012
4.68 - Liquidator's statement of receipts and payments 06 April 2011
RESOLUTIONS - N/A 13 April 2010
4.20 - N/A 13 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
395 - Particulars of a mortgage or charge 05 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.