Company NameHabitus Network Limited
Company StatusDissolved
Company Number01506449
CategoryPrivate Limited Company
Incorporation Date7 July 1980(43 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameHodgson Chemicals Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 April 2009)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 April 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 April 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr David Hodgkinson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3616 Wheaton Place South
Charlotte
North Carolina Usa 28211
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameRoy Kittmer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2002)
RoleChemist
Correspondence AddressMayfield Main Street
Brandesburton
Driffield
North Humberside
YO25 8RL
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NamePaul Bennett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address1 Crown Court
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HX
Director NameRobert Moore
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address401a Milnthorpe Lane
Wakefield
West Yorkshire
WF2 7HT
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameMr John Vincent Doris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2002)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Hall Park
Swanland
North Ferriby
North Humberside
HU14 3NL
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameRoy Coldwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address6 Greenacres Avenue
Halifax
West Yorkshire
HX3 7RL
Director NameGraham David Currier
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressFell View Cottage
Raikes, Hartlington
Skipton
North Yorkshire
BD23 6BX
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(14 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPindi
32 Algarth Road
Pocklington
North Yorkshire
YO42 2HP
Director NameNicholas Stewart Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2001)
RoleChemical Works Manager
Correspondence Address9 Daleside
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameIan James McClelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2001)
RolePhysicist
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameClive Elliott Sibborn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2004)
RoleLeather Technologist
Correspondence Address80 The Stray
South Cave
Brough
East Yorkshire
HU15 2AL
Director NameMr John Kenneth Maggs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2002)
RoleChemist
Country of ResidenceEngland
Correspondence Address5 Church Lane
Dunnington
York
North Yorkshire
YO19 5PT
Director NameFabio Bezoari
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1998(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleManaging Director
Correspondence Address39 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 June 2001)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameDr Francois Dennefeld
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2001(20 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2002)
RoleChemist
Correspondence AddressHoehenweg 64
Binningen
Ch 4102
Switzerland
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 2001(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
31 January 2008Company name changed hodgson chemicals LIMITED\certificate issued on 31/01/08 (2 pages)
19 December 2007Registered office changed on 19/12/07 from: c/o focus managment, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
14 February 2007New secretary appointed (1 page)
10 January 2007Return made up to 25/12/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 25/12/05; full list of members (2 pages)
13 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 25/12/04; full list of members (5 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 February 2004Director resigned (1 page)
7 February 2004Return made up to 25/12/03; full list of members (5 pages)
10 May 2003Full accounts made up to 31 December 2002 (11 pages)
15 January 2003Return made up to 25/12/02; full list of members (5 pages)
18 September 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (11 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: hayes road cadishead manchester M30 5BU (1 page)
18 March 2002Auditor's resignation (2 pages)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
11 January 2002Return made up to 25/12/01; full list of members (8 pages)
7 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Return made up to 25/12/00; full list of members (9 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
11 January 2001Director resigned (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 November 2000Director's particulars changed (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Return made up to 25/12/99; full list of members (11 pages)
13 October 1999Secretary's particulars changed (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Director's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
4 June 1999Director resigned (1 page)
20 January 1999Return made up to 25/12/98; full list of members (14 pages)
15 December 1998New director appointed (2 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
11 January 1998Return made up to 25/12/97; full list of members (12 pages)
2 January 1998Auditor's resignation (2 pages)
24 November 1997New director appointed (2 pages)
20 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 October 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Full accounts made up to 31 March 1996 (15 pages)
10 January 1997Return made up to 25/12/96; full list of members (10 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 September 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
15 January 1996Return made up to 25/12/95; full list of members (9 pages)
15 August 1995New director appointed (4 pages)
15 August 1995Director resigned;new director appointed (4 pages)
29 December 1983Accounts made up to 31 March 1983 (11 pages)