Company NameHughes Developments (Cardiff) Limited
Company StatusDissolved
Company Number01388966
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(20 years, 9 months after company formation)
Appointment Duration4 years (closed 01 July 2003)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(20 years, 9 months after company formation)
Appointment Duration4 years (closed 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusClosed
Appointed23 July 2002(23 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 01 July 2003)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(24 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 01 July 2003)
RoleCompany Director
Correspondence AddressThe Vine House
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2JL
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(12 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Chilton
NationalityBritish
StatusResigned
Appointed08 September 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address6 Albert Road
Rossendale
Lancashire
BB4 8AT
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameTimothy David Gibson
NationalityBritish
StatusResigned
Appointed14 March 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1998)
RoleAccountant
Correspondence AddressFlat 4 90/92 Seven Sisters Road
London
N7 6AE
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed09 May 1998(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address17 Field Close
Locks Heath
Southampton
Hampshire
SO31 6TX
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed07 June 1999(20 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(21 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed20 October 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(22 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX

Location

Registered Address58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (2 pages)
12 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
21 May 2002Director's particulars changed (1 page)
5 May 2002Return made up to 31/03/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 December 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 June 2000Secretary resigned (1 page)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 March 2000Auditor's resignation (1 page)
1 March 2000Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
29 October 1999Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Secretary resigned (1 page)
27 August 1999New director appointed (4 pages)
27 August 1999New director appointed (4 pages)
27 August 1999New director appointed (4 pages)
20 August 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 22 buckingham gate london SW1E 6LB (1 page)
23 April 1999Return made up to 31/03/99; no change of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page)
24 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 1997New director appointed (3 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 31/03/97; full list of members (6 pages)
22 May 1997Registered office changed on 22/05/97 from: 2 oriel court ashfield road sale cheshire M33 7DF (1 page)
22 May 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1996Return made up to 31/03/96; no change of members (5 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (6 pages)
20 April 1995Particulars of property mortgage/charge (4 pages)
20 April 1995Particulars of property mortgage/charge (4 pages)
17 May 1991Director resigned (2 pages)
10 May 1991Auditor's resignation (1 page)
7 November 1990Return made up to 20/09/90; full list of members (11 pages)