Company NameFrederick Hugo & Co. Limited
Company StatusDissolved
Company Number01116258
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJane Charlton-Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 22 August 2000)
RoleSecretary
Correspondence AddressParkgate House
Wickham Brook
Newmarket
Suffolk
CB8 8UT
Secretary NameTiffany Roberts
NationalityBritish
StatusClosed
Appointed13 March 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address5 Swanage Road
London
SW18 2DZ
Director NameBrian Charles Charlton-Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 January 1998)
RoleWine Dealer
Correspondence AddressPark Gate House
Wickhambrook
Newmarket
Suffolk
CB8 8UT
Secretary NameBrian Charles Charlton-Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 January 1998)
RoleCompany Director
Correspondence AddressPark Gate House
Wickhambrook
Newmarket
Suffolk
CB8 8UT

Location

Registered AddressHelmore Helmore & Co
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Application for striking-off (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 May 1999 (8 pages)
18 May 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
21 April 1998New secretary appointed (2 pages)
16 March 1998Full accounts made up to 31 May 1997 (9 pages)
19 March 1997Full accounts made up to 31 May 1996 (9 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)