About

Registered Number: 05799124
Date of Incorporation: 27/04/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (4 years and 10 months ago)
Registered Address: 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU

 

C.J.Hughes & Sons Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Hughes, Sally Ann, Hughes, Christopher for the company at Companies House.

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.