Owen Pugh Contracts Ltd was registered on 24 November 1947 and are based in Manchester, it's status is listed as "Dissolved". Applegarth, Katherine Anne, Armstrong, Robin Scott, Pugh, Mary Frances, Dixon, Keith, Pugh, Owen Sidney, Pugh, Stuart Geoffrey are listed as directors of this organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Robin Scott | 01 December 2008 | - | 1 |
DIXON, Keith | 06 October 2005 | 01 December 2008 | 1 |
PUGH, Owen Sidney | N/A | 04 January 1997 | 1 |
PUGH, Stuart Geoffrey | N/A | 06 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEGARTH, Katherine Anne | 31 August 2013 | - | 1 |
PUGH, Mary Frances | N/A | 31 March 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2020 | |
AM23 - N/A | 08 October 2019 | |
AM10 - N/A | 20 May 2019 | |
AM16 - N/A | 13 May 2019 | |
AM10 - N/A | 22 November 2018 | |
AM19 - N/A | 16 October 2018 | |
AM10 - N/A | 23 May 2018 | |
AM06 - N/A | 29 December 2017 | |
AM02 - N/A | 19 December 2017 | |
AM03 - N/A | 10 December 2017 | |
AD01 - Change of registered office address | 27 October 2017 | |
AM01 - N/A | 24 October 2017 | |
CH01 - Change of particulars for director | 06 October 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
MR01 - N/A | 03 August 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
CH03 - Change of particulars for secretary | 18 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 14 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 14 December 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 14 December 2015 | |
RESOLUTIONS - N/A | 15 April 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
MR04 - N/A | 01 April 2015 | |
MR04 - N/A | 01 April 2015 | |
MR04 - N/A | 31 March 2015 | |
AUD - Auditor's letter of resignation | 20 February 2015 | |
AUD - Auditor's letter of resignation | 18 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
RP04 - N/A | 08 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
CH01 - Change of particulars for director | 18 December 2014 | |
CH01 - Change of particulars for director | 18 December 2014 | |
RESOLUTIONS - N/A | 16 September 2014 | |
SH01 - Return of Allotment of shares | 16 September 2014 | |
CC04 - Statement of companies objects | 16 September 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 13 November 2013 | |
AP01 - Appointment of director | 06 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
AP03 - Appointment of secretary | 10 September 2013 | |
TM02 - Termination of appointment of secretary | 10 September 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 08 December 2011 | |
CH01 - Change of particulars for director | 08 December 2011 | |
AA - Annual Accounts | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 14 September 2009 | |
AA - Annual Accounts | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
363a - Annual Return | 03 December 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
RESOLUTIONS - N/A | 24 October 2005 | |
RESOLUTIONS - N/A | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 October 2005 | |
CERTNM - Change of name certificate | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 07 December 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 06 December 2002 | |
288a - Notice of appointment of directors or secretaries | 06 December 2002 | |
288b - Notice of resignation of directors or secretaries | 06 December 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 05 December 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 03 December 1999 | |
AA - Annual Accounts | 24 January 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 16 December 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 26 November 1996 | |
AA - Annual Accounts | 23 January 1996 | |
363s - Annual Return | 23 November 1995 | |
AA - Annual Accounts | 09 December 1994 | |
363s - Annual Return | 09 December 1994 | |
AA - Annual Accounts | 07 February 1994 | |
363s - Annual Return | 10 December 1993 | |
363s - Annual Return | 04 December 1992 | |
AA - Annual Accounts | 17 November 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363b - Annual Return | 02 December 1991 | |
AA - Annual Accounts | 29 January 1991 | |
363a - Annual Return | 30 November 1990 | |
AA - Annual Accounts | 06 November 1989 | |
363 - Annual Return | 06 November 1989 | |
363 - Annual Return | 04 August 1989 | |
AA - Annual Accounts | 27 October 1988 | |
363 - Annual Return | 27 October 1988 | |
AA - Annual Accounts | 16 February 1988 | |
363 - Annual Return | 16 February 1988 | |
AA - Annual Accounts | 29 October 1986 | |
363 - Annual Return | 29 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2017 | Outstanding |
N/A |
Chattels mortgage | 18 September 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 07 October 2005 | Fully Satisfied |
N/A |
Debenture | 06 October 2005 | Outstanding |
N/A |
Chattel mortgage | 06 October 2005 | Fully Satisfied |
N/A |
Composite debenture and guarantee | 06 October 2005 | Fully Satisfied |
N/A |