About

Registered Number: 05204845
Date of Incorporation: 12/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

 

Stephen Hughes Partnership (Company Services) Ltd was setup in 2004. We don't know the number of employees at this organisation. This business has one director listed as Hughes, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Christopher 23 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 17 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363a - Annual Return 09 September 2005
CERTNM - Change of name certificate 14 February 2005
CERTNM - Change of name certificate 07 December 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.