Company NameGEO. H. Hughes Limited
Company StatusDissolved
Company Number03407002
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameKeelex 223 Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristine Quinn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF
Director NameJohn Quinn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF
Secretary NameChristine Quinn
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF
Director NameKeelex Formations Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameKeelex Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,809,212
Gross Profit£362,035
Net Worth£711,775
Cash£21,640
Current Liabilities£1,604,491

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
20 December 2002Receiver's abstract of receipts and payments (2 pages)
19 December 2002Receiver ceasing to act (1 page)
7 August 2002Receiver's abstract of receipts and payments (2 pages)
16 July 2002Receiver's abstract of receipts and payments (2 pages)
29 August 2000Receiver's abstract of receipts and payments (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: smith & williamson 1 riding house street london W1P 7PA (1 page)
23 August 1999Registered office changed on 23/08/99 from: holly cottage horsebrook lane brewood staffordshire ST19 9EF (1 page)
3 August 1999Appointment of receiver/manager (1 page)
16 April 1999Full accounts made up to 31 July 1998 (19 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
20 July 1998Return made up to 22/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
15 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Ad 30/12/97--------- £ si [email protected]=562 £ si 99998@1=99998 £ ic 2/100562 (2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 28 dam street lichfield staffordshire WS13 6AA (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Nc inc already adjusted 30/12/97 (1 page)
15 January 1998Director resigned (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (12 pages)
31 December 1997Company name changed keelex 223 LIMITED\certificate issued on 31/12/97 (2 pages)
22 July 1997Incorporation (23 pages)