HUGILL STEEL WINDOWS LIMITED

Register to unlock more data on OkredoRegister

HUGILL STEEL WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188478

Incorporation date

03/11/1987

Size

Dormant

Contacts

Registered address

Registered address

173 Mill Street, East Malling, West Malling, Kent ME19 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon13/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon16/09/2014
Compulsory strike-off action has been suspended
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon21/01/2014
Compulsory strike-off action has been suspended
dot icon05/07/2013
Compulsory strike-off action has been suspended
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Compulsory strike-off action has been suspended
dot icon25/06/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Registered office address changed from Enterprise House 21 Buckle Street London E18NN United Kingdom on 2011-10-06
dot icon19/09/2011
Termination of appointment of Fairhurst Ward Abbotts Limited as a director
dot icon24/07/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon16/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon22/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon22/03/2011
Appointment of Sgg Glass and Glazing Limited as a director
dot icon22/03/2011
Appointment of Fairhurst Ward Abbotts Limited as a director
dot icon22/03/2011
Director's details changed for Mr Christopher Knight on 2011-03-15
dot icon22/03/2011
Termination of appointment of Stephen Evans as a director
dot icon22/03/2011
Secretary's details changed for Mr Christopher Knight on 2011-03-15
dot icon22/03/2011
Registered office address changed from Block K Office 402 Clements Road London SE16 4DG United Kingdom on 2011-03-23
dot icon06/12/2010
Registered office address changed from 225 London Road Greenhithe Dartford Kent DA9 9RR on 2010-12-07
dot icon06/12/2010
Appointment of Mr Christopher Knight as a secretary
dot icon06/12/2010
Appointment of Mr Christopher Knight as a director
dot icon06/12/2010
Appointment of Mr Stephen Evans as a director
dot icon05/12/2010
Termination of appointment of James Vevers as a director
dot icon30/11/2010
Certificate of change of name
dot icon03/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon19/05/2010
Termination of appointment of David Brown as a director
dot icon19/05/2010
Termination of appointment of David Higgins as a director
dot icon19/05/2010
Termination of appointment of David Brown as a secretary
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/03/2009
Return made up to 27/02/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/03/2008
Appointment terminate, director and secretary kevin paul brush logged form
dot icon03/03/2008
Director appointed james frederick vevers
dot icon03/03/2008
Director appointed david john higgins
dot icon03/03/2008
Secretary appointed david gordon brown
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon27/02/2008
Appointment terminated director kevin brush
dot icon27/02/2008
Appointment terminated secretary kevin brush
dot icon08/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/03/2007
Return made up to 27/02/07; full list of members
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned;director resigned
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Return made up to 27/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon03/03/2005
Return made up to 27/02/05; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon29/02/2004
Return made up to 27/02/04; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon31/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/03/2003
Return made up to 27/02/03; full list of members
dot icon04/03/2002
Return made up to 27/02/02; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon05/03/2001
Return made up to 27/02/01; full list of members
dot icon21/12/2000
Registered office changed on 22/12/00 from: 129 whitehorse hill chislehurst kent BR7 6SY
dot icon16/10/2000
Accounts for a dormant company made up to 2000-08-31
dot icon29/03/2000
Accounts for a dormant company made up to 1999-08-31
dot icon09/03/2000
Return made up to 27/02/00; full list of members
dot icon14/03/1999
Accounts for a dormant company made up to 1998-08-31
dot icon22/02/1999
Return made up to 27/02/99; no change of members
dot icon26/04/1998
Accounts for a dormant company made up to 1997-08-31
dot icon16/03/1998
Return made up to 27/02/98; full list of members
dot icon23/03/1997
Full accounts made up to 1996-08-31
dot icon17/03/1997
Return made up to 04/03/97; no change of members
dot icon13/11/1996
Registered office changed on 14/11/96 from: 101 palace road bromley kent BR1 3JZ
dot icon17/03/1996
Full accounts made up to 1995-08-31
dot icon10/03/1996
Return made up to 04/03/96; no change of members
dot icon23/03/1995
Return made up to 16/03/95; full list of members
dot icon09/03/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Certificate of change of name
dot icon27/07/1994
Registered office changed on 28/07/94 from: 156 st pancras chichester west sussex PO19 1SH
dot icon11/04/1994
Full accounts made up to 1993-08-31
dot icon28/03/1994
Return made up to 21/03/94; no change of members
dot icon15/06/1993
Full accounts made up to 1992-08-31
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon15/04/1993
Return made up to 31/03/93; no change of members
dot icon24/04/1992
Return made up to 16/04/92; full list of members
dot icon11/03/1992
Director resigned
dot icon18/02/1992
Accounting reference date extended from 31/03 to 31/08
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/01/1992
Director resigned
dot icon27/11/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon10/05/1991
Return made up to 24/04/91; no change of members
dot icon18/03/1991
Director resigned
dot icon10/03/1991
Accounting reference date shortened from 29/01 to 31/03
dot icon07/01/1991
Return made up to 16/05/90; full list of members
dot icon07/01/1991
Registered office changed on 08/01/91 from: new garden hse 78 hatton garden london EC1N 8JA
dot icon17/09/1990
Full accounts made up to 1990-01-28
dot icon15/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1990
Director resigned;new director appointed
dot icon12/06/1990
Auditor's resignation
dot icon14/01/1990
Full accounts made up to 1989-01-29
dot icon18/09/1989
Director resigned;new director appointed
dot icon27/06/1989
Return made up to 16/05/89; full list of members
dot icon04/02/1989
Accounting reference date shortened from 31/03 to 29/01
dot icon27/11/1988
Registered office changed on 28/11/88 from: clareville house 26/27 oxendon street london SW1Y 4EL SW1Y 4EL
dot icon12/04/1988
Wd 04/03/88 ad 04/11/87-21/12/87 £ si 98@1=98 £ ic 2/100
dot icon12/04/1988
Wd 04/03/88 pd 21/12/87--------- £ si 2@1
dot icon06/04/1988
Accounting reference date notified as 31/03
dot icon19/01/1988
Certificate of change of name
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1988
Registered office changed on 20/01/88 from: temple house 20 holywell row london EC2A 4JR
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Stephen
Director
28/11/2010 - 03/01/2011
-
Knight, Christopher
Director
28/11/2010 - Present
11
Brown, David Gordon
Director
05/10/2006 - 26/02/2010
7
Brush, Kevin Paul
Director
05/10/2006 - 25/02/2008
13
Vevers, James Frederick
Director
25/02/2008 - 28/11/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUGILL STEEL WINDOWS LIMITED

HUGILL STEEL WINDOWS LIMITED is an(a) Dissolved company incorporated on 03/11/1987 with the registered office located at 173 Mill Street, East Malling, West Malling, Kent ME19 6BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUGILL STEEL WINDOWS LIMITED?

toggle

HUGILL STEEL WINDOWS LIMITED is currently Dissolved. It was registered on 03/11/1987 and dissolved on 13/07/2015.

Where is HUGILL STEEL WINDOWS LIMITED located?

toggle

HUGILL STEEL WINDOWS LIMITED is registered at 173 Mill Street, East Malling, West Malling, Kent ME19 6BW.

What does HUGILL STEEL WINDOWS LIMITED do?

toggle

HUGILL STEEL WINDOWS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for HUGILL STEEL WINDOWS LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via compulsory strike-off.