Company NameHudson Lucas Consultants Limited
Company StatusDissolved
Company Number06875713
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameWynyard Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Watson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMr Paul Dinsdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
High Street North
Shincliffe Village
DH1 2NJ
Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Manor
Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameMr Brian Thomas Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornhill House
High Shincliffe
Durham
Co Durham
DH1 2PF
Secretary NameJoseph Christopher Musgrave
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWellington Manor Wellington Drive
Wynyard
Billingham
TS22 5QJ
Secretary NameKenneth Hilton Knowlson
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Haslewood Road
Newton Aycliffe
County Durham
DL5 4XF

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£26,477
Cash£9,396
Current Liabilities£13,024

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
14 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 May 2016Director's details changed for Mr John Watson on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr John Watson on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 496
(3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 496
(3 pages)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham County Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham County Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Company name changed wynyard management consultants LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
(2 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Company name changed wynyard management consultants LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
(2 pages)
30 June 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 496
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 496
(4 pages)
25 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to Mayford House 43 Old Elvet Durham County Durham DH1 3HN on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr Paul Dinsdale as a director on 9 February 2015 (3 pages)
25 February 2015Appointment of Mr Paul Dinsdale as a director on 9 February 2015 (3 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 496
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 496
(4 pages)
25 February 2015Appointment of Mr Paul Dinsdale as a director on 9 February 2015 (3 pages)
25 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to Mayford House 43 Old Elvet Durham County Durham DH1 3HN on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015 (2 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 496
(4 pages)
25 February 2015Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 495
(4 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 495
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Termination of appointment of Joseph Musgrave as a director (1 page)
4 June 2013Termination of appointment of Joseph Musgrave as a director (1 page)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA United Kingdom on 1 May 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Termination of appointment of Joseph Musgrave as a secretary (1 page)
10 May 2010Appointment of Kenneth Hilton Knowlson as a secretary (1 page)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Appointment of Kenneth Hilton Knowlson as a secretary (1 page)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Joseph Musgrave as a secretary (1 page)
27 April 2010Termination of appointment of Trevor Cartner as a director (1 page)
27 April 2010Termination of appointment of Brian Newton as a director (1 page)
27 April 2010Termination of appointment of Brian Newton as a director (1 page)
27 April 2010Termination of appointment of Trevor Cartner as a director (1 page)
7 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
13 April 2009Incorporation (21 pages)
13 April 2009Incorporation (21 pages)