Company NameG.Hud Access Limited
Company StatusDissolved
Company Number08757280
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date22 December 2023 (3 months, 1 week ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gary John Hudson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleAbseiler
Country of ResidenceUnited Kingdom
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Secretary NameMr Gary John Hudson
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMrs Julie Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 months after company formation)
Appointment Duration9 years, 7 months (closed 22 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR

Location

Registered AddressLevelq, Sheraton House
Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Gary John Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,450
Cash£5,310
Current Liabilities£16,511

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 December 2023Final Gazette dissolved following liquidation (1 page)
22 September 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
19 December 2022Liquidators' statement of receipts and payments to 15 September 2022 (22 pages)
24 October 2022Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 (2 pages)
27 October 2021Liquidators' statement of receipts and payments to 15 September 2021 (21 pages)
23 October 2020Registered office address changed from 25 Willow Park Langley Park Durham DH7 9FF England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 23 October 2020 (2 pages)
7 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-16
  • LRESSP ‐ Special resolution to wind up on 2020-09-16
(2 pages)
28 September 2020Appointment of a voluntary liquidator (3 pages)
28 September 2020Statement of affairs (9 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
7 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 December 2016Registered office address changed from 179 Kings Road Wallsend Tyne and Wear NE28 9JH to 25 Willow Park Langley Park Durham DH7 9FF on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 179 Kings Road Wallsend Tyne and Wear NE28 9JH to 25 Willow Park Langley Park Durham DH7 9FF on 1 December 2016 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
2 June 2014Appointment of Mrs Julie Hudson as a director (2 pages)
2 June 2014Appointment of Mrs Julie Hudson as a director (2 pages)
22 November 2013Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom on 22 November 2013 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)