Company NameWilson Hughes Limited
DirectorsAlan Raymond Harris and John Stuart McCullagh
Company StatusDissolved
Company Number02833051
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Raymond Harris
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address21 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr John Stuart McCullagh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressHeatherley
Onslow Road
Walton On Thames
Surrey
KT12 5BB
Secretary NameMr Gordon Laurie Martin
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address27 Endsleigh Gardens
Hersham
Walton On Thames
Surrey
KT12 5HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 December 1997Dissolved (1 page)
9 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
25 July 1997Registered office changed on 25/07/97 from: 4 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 50 station road north harrow middlesex HA2 7SA (1 page)
27 February 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
29 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 August 1995Appointment of a voluntary liquidator (2 pages)
31 July 1995Registered office changed on 31/07/95 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)