Company NameHughes Bros Auctions Ltd
Company StatusDissolved
Company Number08159792
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Hughes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Farm Fullicar Lane
Brompton
Northallerton
Director NameMr Gary Dominic Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bridgewater
Leven Bank
Yarm
Cleveland
TS15 9BF
Director NameMr Matthew Hughes
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Covert
Coulby Newham
Middlesbrough
TS8 0WN

Contact

Telephone01642 628960
Telephone regionMiddlesbrough

Location

Registered Address38 Portrack Grange Road
Stockton-On-Tees
Teesside
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Hughes
33.33%
Ordinary
1 at £1Joseph Hughes
33.33%
Ordinary
1 at £1Matthew Hughes
33.33%
Ordinary

Financials

Year2014
Net Worth-£836
Cash£332
Current Liabilities£1,168

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
1 August 2016Termination of appointment of Matthew Hughes as a director on 31 July 2016 (1 page)
7 June 2016Director's details changed for Mr Gary Dominic Hughes on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Gary Dominic Hughes on 6 June 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
2 October 2014Director's details changed for Mr Joseph Hughes on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 31 St. Austell Close Hemlington Middlesbrough TS8 9NQ to 38 Portrack Grange Road Stockton-on-Tees Teesside TS18 2PH on 30 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
27 July 2012Incorporation (24 pages)