Company NameOldroyd & Hudson Limited
Company StatusDissolved
Company Number02977006
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Andrew Hudson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1910
Appointment Duration113 years, 7 months
RoleCompany Director
Correspondence Address39 Bradford Road
Drighlington
Bradford
West Yorkshire
BD11 1AS
Secretary NameJohn Andrew Hudson
NationalityBritish
StatusCurrent
Appointed10 October 1910
Appointment Duration113 years, 7 months
RoleCompany Director
Correspondence Address39 Bradford Road
Drighlington
Bradford
West Yorkshire
BD11 1AS
Director NameTimothy Oldroyd
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address62 West Road
Loftus
Saltburn By The Sea
Cleveland
TS13 4RH
Director NameAdrian Patrick Shelley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address1 Kimble Drive
Thornaby
TS17 0BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£7,121
Current Liabilities£193,030

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Appointment of a voluntary liquidator (2 pages)
30 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2000Statement of affairs (9 pages)
8 June 2000Registered office changed on 08/06/00 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (9 pages)
29 December 1998Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Return made up to 10/10/97; full list of members (8 pages)
4 August 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
26 January 1997Return made up to 10/10/96; full list of members (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 December 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)