Company NameHughes Horse Sales Limited
Company StatusDissolved
Company Number02894674
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameHughes Horse Sales Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr James William Hughes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleLivestock Dealer
Country of ResidenceScotland
Correspondence Address40 Stanley Street
Galashiels
Selkirkshire
TD1 1HS
Scotland
Secretary NameMarion Bothwick Hughes
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleSecretary
Correspondence Address40 Stanley Street
Galashiels
Selkirkshire
TD1 1HS
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5th Floor, Newbury House
890-900, Eastern Avenue Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

500 at £1James William Hughes
99.01%
Ordinary
5 at £1James William Hughes & Marion Bothwick Hughes
0.99%
Ordinary

Financials

Year2014
Net Worth-£10,989
Cash£13,634
Current Liabilities£24,623

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (4 pages)
9 July 2013Application to strike the company off the register (4 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 505
(4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 505
(4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 505
(4 pages)
11 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Moorlands, School Road Kirkby-in-Furness Cumbria LA17 7TF on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Moorlands, School Road Kirkby-in-Furness Cumbria LA17 7TF on 16 June 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for James William Hughes on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for James William Hughes on 1 February 2010 (2 pages)
17 February 2010Director's details changed for James William Hughes on 1 February 2010 (2 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 04/02/09; full list of members (3 pages)
18 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 04/02/08; full list of members (3 pages)
19 March 2008Return made up to 04/02/08; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 15 sawrey court broughton in furness cumbria LA20 6JQ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 15 sawrey court broughton in furness cumbria LA20 6JQ (1 page)
15 August 2006Return made up to 04/02/06; full list of members (2 pages)
15 August 2006Return made up to 04/02/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 August 2005Return made up to 04/02/05; full list of members (2 pages)
30 August 2005Return made up to 04/02/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 April 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 April 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 February 2004Return made up to 04/02/04; full list of members (6 pages)
1 July 2003Return made up to 04/02/03; full list of members (6 pages)
1 July 2003Return made up to 04/02/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 March 2002Return made up to 04/02/02; full list of members (6 pages)
26 March 2002Return made up to 04/02/02; full list of members (6 pages)
24 May 2001Return made up to 04/02/01; full list of members (6 pages)
24 May 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Registered office changed on 30/03/01 from: beechwood red rose close alderton suffolk IP12 3DG (1 page)
30 March 2001Registered office changed on 30/03/01 from: beechwood red rose close alderton suffolk IP12 3DG (1 page)
27 March 2001Accounts for a small company made up to 28 February 2001 (3 pages)
27 March 2001Accounts for a small company made up to 28 February 2001 (3 pages)
5 April 2000Accounts for a small company made up to 28 February 2000 (3 pages)
5 April 2000Accounts for a small company made up to 28 February 2000 (3 pages)
1 March 2000Return made up to 04/02/00; full list of members (6 pages)
1 March 2000Return made up to 04/02/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
6 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
10 February 1999Return made up to 04/02/99; no change of members (4 pages)
10 February 1999Return made up to 04/02/99; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
3 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
5 February 1997Return made up to 04/02/97; no change of members (4 pages)
5 February 1997Return made up to 04/02/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
1 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
12 February 1996Return made up to 04/02/96; no change of members (4 pages)
12 February 1996Return made up to 04/02/96; no change of members (4 pages)
16 November 1995Return made up to 04/02/95; full list of members; amend (6 pages)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 1995£ nc 1000/10000 06/11/95 (1 page)
16 November 1995Ad 06/11/95--------- £ si 1003@1=1003 £ ic 4/1007 (2 pages)
16 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 1995Registered office changed on 16/11/95 from: alberto house hog wood lane finchampstead berkshire RG11 4RF (1 page)
16 November 1995Return made up to 04/02/95; full list of members; amend (6 pages)
16 November 1995Registered office changed on 16/11/95 from: alberto house hog wood lane finchampstead berkshire RG11 4RF (1 page)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1995Ad 06/11/95--------- £ si 1003@1=1003 £ ic 4/1007 (2 pages)
16 November 1995£ nc 1000/10000 06/11/95 (1 page)
9 November 1995Ad 21/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 1995Ad 21/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 1995Return made up to 04/02/95; full list of members (6 pages)
9 November 1995Return made up to 04/02/95; full list of members (6 pages)