Company NameHughes Contracts Limited
Company StatusDissolved
Company Number02852440
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameClinicontrol Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Sarah Jane Hughes
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Half Moon Lane
London
SE24 9JU
Director NameMrs Sarah Jane Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(8 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Half Moon Lane
London
SE24 9JU
Director NameRonald William Hughes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(2 years after company formation)
Appointment Duration7 years (closed 29 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17a Half Moon Lane
London
SE24 9JU
Director NameChristopher John Blyth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressBagley House Kings Cross Project
York Way
London
N1 0UZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address17a Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: 90 turney road london SE21 7JH (1 page)
26 November 1999Company name changed clinicontrol LIMITED\certificate issued on 29/11/99 (2 pages)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 April 1999Particulars of mortgage/charge (3 pages)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
16 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
14 October 1996Return made up to 10/09/96; no change of members (4 pages)
26 September 1996Registered office changed on 26/09/96 from: bagley house king cross project york way london N1 0UZ (1 page)
17 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
13 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Return made up to 10/09/95; no change of members (4 pages)