Company NameHodgkinson Acquisitions Hull Limited
DirectorPaul Richard Hodgkinson
Company StatusActive - Proposal to Strike off
Company Number00206318
CategoryPrivate Limited Company
Incorporation Date29 May 1925(98 years, 11 months ago)
Previous NameSimons Of Hull Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Richard Hodgkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(66 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Correspondence AddressLodge Farm Newark Road
Norton Disney
Lincoln
Lincolnshire
LN6 9JP
Secretary NameGraham Leslie Conroy
NationalityBritish
StatusCurrent
Appointed20 October 1991(66 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWeatherley House
Hall Street
Wellingore
Lincolnshire
LN5 0HU
Director NameMr Gordon McIntyre
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 1992)
RoleChartered Accountant
Correspondence Address19 Robertson Close
Waddington
Lincoln
Lincolnshire
LN5 9PZ

Location

Registered Address5 Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Next Accounts Due31 January 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2023Compulsory strike-off action has been suspended (1 page)
9 March 2020Registered office address changed from 401,Monks Road, Lincoln. LN3 4NU to 5 Windmill Street London W1T 2JA on 9 March 2020 (2 pages)
17 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-05
(2 pages)
11 February 2020Change of name notice (2 pages)
7 September 2018Restoration by order of the court (3 pages)
17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2002Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
8 June 1994Declaration of satisfaction of mortgage/charge (1 page)
11 April 1994Secretary's particulars changed;new secretary appointed;director's particulars changed (2 pages)
26 January 1994Full accounts made up to 31 March 1993 (7 pages)
16 December 1993Return made up to 20/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)