Company NamePaul Hodgson Transport 2004 Limited
Company StatusDissolved
Company Number05007506
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date29 April 2009 (14 years, 11 months ago)
Previous NameRunning Assembly Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Anthony Hodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 April 2009)
RoleCompany Director
Correspondence Address8 Lodsworth Drive
Southfield Gardens
Cramlington
Northumberland
NX23 7XR
Secretary NameGeorge David Hodgson
NationalityBritish
StatusClosed
Appointed13 January 2004(1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 April 2009)
RoleCompany Director
Correspondence Address6 Lodsworth Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest Sleekburn Works
West Sleekburn Industrial Estate
Bedlington
Northumberland
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Completion of winding up (1 page)
11 May 2006Order of court to wind up (1 page)
20 May 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
15 January 2004Company name changed running assembly LIMITED\certificate issued on 15/01/04 (2 pages)
14 January 2004New director appointed (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 January 2004Incorporation (16 pages)