C.J.HUGHES & SONS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SU

Company number 05799124
Status Liquidation
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 31 March 2017; Liquidators' statement of receipts and payments to 30 September 2016; Liquidators' statement of receipts and payments to 31 March 2016. The most likely internet sites of C.J.HUGHES & SONS LIMITED are www.cjhughessons.co.uk, and www.c-j-hughes-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. C J Hughes Sons Limited is a Private Limited Company. The company registration number is 05799124. C J Hughes Sons Limited has been working since 27 April 2006. The present status of the company is Liquidation. The registered address of C J Hughes Sons Limited is 570 572 Etruria Road Newcastle Staffordshire St5 0su. . HUGHES, Sally Ann is a Secretary of the company. HUGHES, Christopher is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Director WATTS, Emma Leighann has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Secretary
HUGHES, Sally Ann
Appointed Date: 27 April 2006

Director
HUGHES, Christopher
Appointed Date: 27 April 2006
71 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Director
WATTS, Emma Leighann
Resigned: 27 April 2006
Appointed Date: 27 April 2006
45 years old

C.J.HUGHES & SONS LIMITED Events

28 Apr 2017
Liquidators' statement of receipts and payments to 31 March 2017
11 Nov 2016
Liquidators' statement of receipts and payments to 30 September 2016
18 May 2016
Liquidators' statement of receipts and payments to 31 March 2016
05 Nov 2015
Liquidators' statement of receipts and payments to 30 September 2015
08 May 2015
Liquidators' statement of receipts and payments to 31 March 2015
...
... and 23 more events
10 May 2006
Secretary resigned
10 May 2006
Registered office changed on 10/05/06 from: 29-31 moorland road burslem stoke on trent ST6 1DS
10 May 2006
New director appointed
10 May 2006
New secretary appointed
27 Apr 2006
Incorporation

C.J.HUGHES & SONS LIMITED Charges

4 July 2006
Debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…