Company NameHodson Machine Tools Limited
Company StatusDissolved
Company Number00638128
CategoryPrivate Limited Company
Incorporation Date28 September 1959(64 years, 7 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameElizabeth Lillian Deakin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2001)
RoleCS
Correspondence AddressFlat 6c Southwood Place
Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Director NameMr Gordon Heys Deakin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2001)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 6c Southwood Place
Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Director NameBrian Neeson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2001)
RoleSales Manager
Correspondence Address8 Helenslee Court
Dumbarton
Dunbartonshire
G82 4HT
Scotland
Secretary NameElizabeth Lillian Deakin
NationalityBritish
StatusClosed
Appointed03 April 1995(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2001)
RoleCS
Correspondence AddressFlat 6c Southwood Place
Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Director NameClarence Claude Hodson
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(32 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1992)
RoleManaging Director-Engineer/Salesman
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameMrs Muriel Clare Hodson
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(32 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1992)
RoleConsultant Secretary & Director
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameMr Keith Hodson
NationalityBritish
StatusResigned
Appointed24 January 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address29 The Gardens
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BG
Director NameMr John Lindsay Brown-King
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 1995)
RoleEngineer
Correspondence Address15 Broxholm Road
Heaton
Newcastle Upon Tyne
NE6 5RL
Director NameMr Keith Hodson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 1995)
RoleCompany Director
Correspondence Address29 The Gardens
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BG
Director NameMr Peter Hodson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 1995)
RoleEngineer
Correspondence Address52 Dragon View
Harrogate
North Yorkshire
HG1 4DG

Location

Registered Address2 Bamburgh Court
First Avenue
Team Valley Trading Estate
Gateshead
NE11 0TX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2000Application for striking-off (1 page)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
10 May 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
23 February 2000Return made up to 24/01/00; full list of members (7 pages)
18 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 February 1999Return made up to 24/01/99; full list of members (6 pages)
24 February 1998Return made up to 24/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
3 March 1997Return made up to 24/01/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
13 March 1996Return made up to 24/01/96; full list of members (6 pages)
29 September 1995Location of register of members (1 page)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 150 new bridge street newcastle upon tyne 1 NE1 2SL (1 page)
21 June 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
21 June 1995Secretary resigned;director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned (2 pages)
5 April 1995Memorandum and Articles of Association (20 pages)