Company NameHudson Limited
DirectorAlan George Pattison
Company StatusDissolved
Company Number01050409
CategoryPrivate Limited Company
Incorporation Date18 April 1972(52 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameMark Mercury Austin
NationalityBritish
StatusCurrent
Appointed13 September 1995(23 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address688 Sarratt Avenue
Hemel Hempstead
Hertfordshire
HP2 7JF
Director NameAlan George Pattison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(23 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleManager
Correspondence AddressWell House High Street
Nash
Milton Keynes
MK17 0EP
Director NameBrenda Rae Hudson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1994)
RoleSecretary
Correspondence Address74 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GA
Director NameRobert Clive Hudson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1994)
RoleOrthodontic Technician
Correspondence Address74 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GA
Secretary NameBrenda Rae Hudson
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address74 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GA
Director NameJayne Pennie Hudson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(22 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1995)
RoleSales Marketing
Correspondence AddressStone Croft
Joan Lane
Bamford Sheffield
Derbyshire
S30 2AW
Director NameJeremy Plowman Knight
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 September 1995)
RoleFinance Director
Correspondence Address113 Lily Close
London
W14 9YB
Director NameHelen Lucas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 September 1995)
RoleFinancial Controller
Correspondence AddressHillview Giore Hill Fiore
Bridge Street Weedon
Northampton
Northamptonshire
NN7 4PS
Secretary NameHelen Lucas
NationalityBritish
StatusResigned
Appointed18 August 1994(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 September 1995)
RoleFinancial Controller
Correspondence AddressHillview Giore Hill Fiore
Bridge Street Weedon
Northampton
Northamptonshire
NN7 4PS
Director NameMr Gordon Antony James Austin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(23 years, 5 months after company formation)
Appointment Duration1 month (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressThe Braide
High Street Tingrith
Milton Keynes
Bucks
MK17 9EH

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts17 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
17 July 1998Registered office changed on 17/07/98 from: 30 eastbourne terrace 2ND floor london W2 6LF (1 page)
17 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (7 pages)
9 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Appointment of a voluntary liquidator (1 page)
7 December 1995Registered office changed on 07/12/95 from: 25 verulam road st albans hertfordshire AL3 4DG (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 25,verulam road st albans hertfordshire AL3 4DG (1 page)
20 September 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Registered office changed on 15/09/95 from: 42-44 henry street northampton NN1 14J (1 page)
15 September 1995Secretary resigned;director resigned (2 pages)
21 July 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 17 August 1994 (12 pages)
8 March 1995Accounting reference date shortened from 17/08 to 30/04 (1 page)