HUGHES SONIC SYSTEMS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SS

Company number 07129685
Status Active - Proposal to Strike off
Incorporation Date 19 January 2010
Company Type Private Limited Company
Address ARDEN WORKS WHITEFIELD ROAD, BREDBURY, STOCKPORT, CHESHIRE, ENGLAND, SK6 2SS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016; Statement of company's objects. The most likely internet sites of HUGHES SONIC SYSTEMS LIMITED are www.hughessonicsystems.co.uk, and www.hughes-sonic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Hughes Sonic Systems Limited is a Private Limited Company. The company registration number is 07129685. Hughes Sonic Systems Limited has been working since 19 January 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Hughes Sonic Systems Limited is Arden Works Whitefield Road Bredbury Stockport Cheshire England Sk6 2ss. . DARLINGTON, Paul is a Director of the company. Secretary DOOTSON, Stephen has been resigned. Secretary LOCK, Toni Marie has been resigned. Director CARTER, John has been resigned. Director HUGHES, Anthony Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DARLINGTON, Paul
Appointed Date: 03 May 2016
63 years old

Resigned Directors

Secretary
DOOTSON, Stephen
Resigned: 24 December 2015
Appointed Date: 31 July 2011

Secretary
LOCK, Toni Marie
Resigned: 03 May 2016
Appointed Date: 24 December 2015

Director
CARTER, John
Resigned: 19 January 2010
Appointed Date: 19 January 2010
55 years old

Director
HUGHES, Anthony Douglas
Resigned: 03 May 2016
Appointed Date: 19 January 2010
67 years old

Persons With Significant Control

Mr Paul Darlington
Notified on: 3 May 2016
63 years old
Nature of control: Has significant influence or control

Hughes Safety Showers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUGHES SONIC SYSTEMS LIMITED Events

24 Feb 2017
Confirmation statement made on 19 January 2017 with updates
16 May 2016
Registered office address changed from Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016
16 May 2016
Statement of company's objects
16 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2016
Full accounts made up to 31 December 2015
...
... and 21 more events
17 May 2011
First Gazette notice for compulsory strike-off
11 May 2011
Annual return made up to 19 January 2011 with full list of shareholders
02 Jun 2010
Appointment of Anthony Douglas Hughes as a director
19 Jan 2010
Termination of appointment of John Carter as a director
19 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)