Company NameHudson Lodge Limited
Company StatusDissolved
Company Number05067878
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Norma Conlon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(6 days after company formation)
Appointment Duration6 years, 10 months (closed 11 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWillow Trees
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director NameMr Robert Anthony Conlon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(6 days after company formation)
Appointment Duration6 years, 10 months (closed 11 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWillow Trees
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusResigned
Appointed15 March 2004(6 days after company formation)
Appointment Duration4 years (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameGeoffrey Conlon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 06 April 2007)
RoleManaging Director
Correspondence Address26 Tunstall Park
Sunderland
Tyne And Wear
SR2 7SJ
Director NamePaula Cowans
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 06 April 2007)
RoleCompany Director
Correspondence Address26 Tunstall Park
Sunderland
Tyne And Wear
SR2 7SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Michael Adamson & Co
115 Chester Rd
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (2 pages)
8 September 2010Application to strike the company off the register (2 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Director's details changed for Robert Anthony Conlon on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Norma Conlon on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Robert Anthony Conlon on 1 October 2009 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Norma Conlon on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Robert Anthony Conlon on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
20 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 April 2008Appointment terminated secretary robert lye (1 page)
7 April 2008Appointment Terminated Secretary robert lye (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 09/03/05; full list of members (8 pages)
12 April 2005Return made up to 09/03/05; full list of members (8 pages)
21 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)