Company NameHughes Environmental Services Limited
Company StatusDissolved
Company Number03369623
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameCarol Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(10 years after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address8a High Street
West Molesey
Surrey
KT8 2NA
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusClosed
Appointed08 June 2007(10 years after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
Correspondence Address1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMrs Carol Anne Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleWater Treatment
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilton Gardens
Hurst Road
West Molesey
Surrey
KT8 1QP
Director NameFrancis Edward Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleWater Treatment
Correspondence Address8 Wilton Gardens
Hurst Road
West Molesey
Surrey
KT8 1QP
Secretary NameMrs Carol Anne Hughes
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleWater Treatment
Correspondence Address10 Lavender Court
McLesham Way
West Molesey
Surrey
KT8 2NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£44,303
Cash£23,288
Current Liabilities£33,098

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
15 June 2007Return made up to 13/05/07; full list of members (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 13/05/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 13/05/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 31 May 2002 (15 pages)
22 May 2002Return made up to 13/05/02; full list of members (7 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
20 August 2001Registered office changed on 20/08/01 from: 8 wilton gardens hurst road west molesey surrey KT8 9QP (1 page)
13 June 2001Return made up to 13/05/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 May 2000 (12 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 May 1999 (12 pages)
14 June 1999Return made up to 13/05/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 May 1998 (12 pages)
19 June 1998Return made up to 13/05/98; full list of members (6 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 May 1997Incorporation (10 pages)