Company NameStewart Hughes Limited
Company StatusDissolved
Company Number01494840
CategoryPrivate Limited Company
Incorporation Date1 May 1980(44 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
2nd Floor, Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(28 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 17 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameRonald Macpherson Stewart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1998)
RoleChairman
Correspondence Address28 Guildford Drive
Eastleigh
Hampshire
SO53 3PT
Director NameMr Kenneth Pipe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1998)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11a Monks Orchard
Petersfield
Hampshire
GU32 2JJ
Director NameAnthony Douglas Hughes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1998)
RoleOperations Director
Correspondence AddressVine Cottage
High Street
Twyford
Hampshire
SO21 1NU
Director NameMr Ronald Lupton Higgin
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1994)
RoleManagement Consultant
Correspondence AddressCymba
Lee Common
Great Missenden
Bucks
HP16 9JP
Director NameMr Derek George Bonfield
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 1995)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address49 Linden Grove
Chandlers Ford
Eastleigh
Hampshire
SO53 1LE
Secretary NameDr Anthony Douglas Hughes
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressSchool Lane
Chandlers Ford
Eastleigh
Hampshire
SO53 4YG
Director NameDr Jan Erik Berglund
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed18 July 1994(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1998)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ben More
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DX
Director NamePeter Charles Higgs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gossamer Lane
Bognor Regis
West Sussex
PO21 3AT
Director NameMr Norman Victor Barber
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands 17 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Director NameRonald Charles Albrecht
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address205 Hidden Acres Lane
Media
Pennsylvania 19063
United States
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed02 November 1998(18 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameBrian Roy William Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 May 2007)
RoleAccountant
Correspondence AddressThe Gables 23 Chestnut Grove
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(26 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(28 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL

Contact

Websitewww.ge.com

Location

Registered AddressC/O Smiths Group Plc 2nd Floor, Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5.8m at £0.01Smiths Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
16 July 2015Statement of capital on 16 July 2015
  • GBP 0.76
(4 pages)
16 July 2015Statement by Directors (1 page)
16 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 16/07/2015
(2 pages)
16 July 2015Statement by Directors (1 page)
16 July 2015Solvency Statement dated 16/07/15 (1 page)
16 July 2015Statement of capital on 16 July 2015
  • GBP 0.76
(4 pages)
16 July 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 16/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2015Solvency Statement dated 16/07/15 (1 page)
5 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 57,938.76
(5 pages)
5 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 57,938.76
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 57,938.76
(5 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 57,938.76
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
20 January 2009Full accounts made up to 31 July 2008 (10 pages)
20 January 2009Full accounts made up to 31 July 2008 (10 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 25/05/08; full list of members (3 pages)
25 June 2008Return made up to 25/05/08; full list of members (3 pages)
14 April 2008Full accounts made up to 31 July 2007 (10 pages)
14 April 2008Full accounts made up to 31 July 2007 (10 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Return made up to 25/05/07; full list of members (2 pages)
17 July 2007Return made up to 25/05/07; full list of members (2 pages)
17 July 2007Director resigned (1 page)
6 June 2007New director appointed (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (8 pages)
6 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
26 June 2006Return made up to 25/05/06; full list of members (5 pages)
26 June 2006Return made up to 25/05/06; full list of members (5 pages)
18 May 2006Full accounts made up to 31 July 2005 (12 pages)
18 May 2006Full accounts made up to 31 July 2005 (12 pages)
23 June 2005Return made up to 25/05/05; full list of members (5 pages)
23 June 2005Return made up to 25/05/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
23 June 2004Return made up to 25/05/04; full list of members (5 pages)
23 June 2004Return made up to 25/05/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 July 2003 (9 pages)
18 May 2004Full accounts made up to 31 July 2003 (9 pages)
12 June 2003Return made up to 25/05/03; full list of members (5 pages)
12 June 2003Return made up to 25/05/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
10 June 2002Return made up to 25/05/02; full list of members (5 pages)
10 June 2002Return made up to 25/05/02; full list of members (5 pages)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
7 June 2001Return made up to 25/05/01; full list of members (5 pages)
7 June 2001Return made up to 25/05/01; full list of members (5 pages)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
19 June 2000Full accounts made up to 31 July 1999 (16 pages)
19 June 2000Full accounts made up to 31 July 1999 (16 pages)
8 June 2000Return made up to 25/05/00; full list of members (5 pages)
8 June 2000Return made up to 25/05/00; full list of members (5 pages)
4 May 2000Memorandum and Articles of Association (4 pages)
4 May 2000Memorandum and Articles of Association (4 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 1999Full accounts made up to 30 October 1998 (21 pages)
16 June 1999Full accounts made up to 30 October 1998 (21 pages)
7 June 1999Return made up to 25/05/99; full list of members (11 pages)
7 June 1999Return made up to 25/05/99; full list of members (11 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1999Conso conve 29/01/99 (1 page)
10 February 1999Conso conve 29/01/99 (1 page)
10 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: stewart hughes chandlers ford eastleigh, hampshire SO53 4YG (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Auditor's resignation (1 page)
1 December 1998Registered office changed on 01/12/98 from: stewart hughes chandlers ford eastleigh, hampshire SO53 4YG (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Section 390 (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
1 December 1998Ad 01/11/97--------- £ si [email protected] (2 pages)
1 December 1998Ad 02/11/98--------- £ si [email protected]= 2509 £ ic 29051/31560 (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Ad 02/11/98-02/11/98 £ si [email protected]=3877 £ ic 31560/35437 (2 pages)
1 December 1998Section 390 (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Ad 01/11/97--------- £ si [email protected] (2 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Ad 02/11/98--------- £ si [email protected]= 2509 £ ic 29051/31560 (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Ad 02/11/98-02/11/98 £ si [email protected]=3877 £ ic 31560/35437 (2 pages)
1 December 1998Director resigned (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Nc inc already adjusted 24/09/98 (1 page)
12 October 1998Nc inc already adjusted 24/09/98 (1 page)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
8 June 1998Full accounts made up to 31 October 1997 (21 pages)
8 June 1998Full accounts made up to 31 October 1997 (21 pages)
3 October 1997Particulars of mortgage/charge (4 pages)
3 October 1997Particulars of mortgage/charge (4 pages)
26 June 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 1 November 1996 (20 pages)
26 January 1997Full accounts made up to 1 November 1996 (20 pages)
26 January 1997Full accounts made up to 1 November 1996 (20 pages)
30 December 1996Full accounts made up to 27 October 1995 (20 pages)
30 December 1996Full accounts made up to 27 October 1995 (20 pages)
4 August 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1996Ad 02/11/95--------- £ si [email protected]=150 £ ic 28900/29050 (2 pages)
5 January 1996Ad 02/11/95--------- £ si [email protected]=150 £ ic 28900/29050 (2 pages)
6 June 1995Return made up to 25/05/95; full list of members (8 pages)
6 June 1995Return made up to 25/05/95; full list of members (8 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 28 October 1994 (22 pages)
14 March 1995Full accounts made up to 28 October 1994 (22 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
11 August 1988Declaration of satisfaction of mortgage/charge (1 page)
11 August 1988Declaration of satisfaction of mortgage/charge (1 page)
15 July 1988Particulars of mortgage/charge (3 pages)
15 July 1988Particulars of mortgage/charge (3 pages)