Company NameJ.H. Hudson & Son Limited
Company StatusDissolved
Company Number00613476
CategoryPrivate Limited Company
Incorporation Date23 October 1958(65 years, 6 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGillian Mary Hudson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(32 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs House Linton Road
Wetherby
West Yorkshire
LS22 6HD
Secretary NameJohn Pattison
NationalityBritish
StatusClosed
Appointed29 June 1991(32 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 22 October 2014)
RoleCompany Director
Correspondence Address53 Oakwood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameDavid Ellis Hudson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(32 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2004)
RoleFarmer And Businessman
Correspondence AddressIngs House Linton Road
Wetherby
West Yorkshire
LS22 6HD

Location

Registered AddressC/O Bwc Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

49.5k at £1Mrs G.m. Hudson
82.50%
Ordinary
3.5k at £1Mrs F.g. Scott
5.84%
Ordinary
3.5k at £1Miss P.m. Hudson
5.83%
Ordinary
3.5k at £1Mrs J.m. Fleming
5.83%
Ordinary

Financials

Year2014
Net Worth-£205,274
Cash£8,820
Current Liabilities£240,540

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
22 July 2014Liquidators statement of receipts and payments to 16 July 2014 (7 pages)
22 July 2014Liquidators' statement of receipts and payments to 16 July 2014 (7 pages)
28 November 2013Registered office address changed from Ings House Linton Road Wetherby West Yorkshire LS22 6HD on 28 November 2013 (2 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Declaration of solvency (3 pages)
21 August 2013Annual return made up to 29 June 2013
Statement of capital on 2013-08-21
  • GBP 60,000
(11 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2012Annual return made up to 29 June 2012 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (12 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Annual return made up to 29 June 2010 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Return made up to 29/06/09; no change of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 7A bank street wetherby west yorkshire LS22 6NQ (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Return made up to 29/06/08; full list of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 July 2007Return made up to 29/06/07; change of members (6 pages)
12 July 2006Return made up to 29/06/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Return made up to 29/06/03; full list of members (8 pages)
6 July 2002Return made up to 29/06/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
7 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
7 July 1997Return made up to 29/06/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
4 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 July 1995Return made up to 29/06/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)