About

Registered Number: 00445590
Date of Incorporation: 24/11/1947 (76 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2020 (4 years and 4 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Established in 1947, Owen Pugh Contracts Ltd have registered office in Manchester, it has a status of "Dissolved". Owen Pugh Contracts Ltd has 6 directors listed in the Companies House registry. We don't currently know the number of employees at Owen Pugh Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.