About

Registered Number: 03698804
Date of Incorporation: 21/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: Unit 1 Bryn Golau, Gwyddelwern, Corwen, Denbighshire, LL21 9EE

 

Established in 1999, Hughes Partnership (U.K.) Ltd has its registered office in Corwen, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sweet, Nicholas Bruce, Hughes, Dawn. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Dawn 21 January 1999 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Nicholas Bruce 21 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 25 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 06 February 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 March 2002
287 - Change in situation or address of Registered Office 28 August 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 08 February 2000
225 - Change of Accounting Reference Date 29 January 2000
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.