Company NameHodgson Equity Limited
Company StatusDissolved
Company Number02328953
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(7 years after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed12 December 2001(12 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameHoward Denmark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleConstruction Director
Correspondence Address60 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Director NameCrevan Francis Dunlop
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
CM3 7AS
Secretary NameMr Derek Malcolm Aslett
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Waverley Crescent
Wickford
Essex
SS11 7LS
Secretary NameCrevan Francis Dunlop
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2002)
RoleCompany Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
CM3 7AS

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£57,652
Cash£40,904
Current Liabilities£760,512

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Full accounts made up to 30 June 2001 (11 pages)
11 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 08/12/01; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: 50 rainsford road chelmsford essex CM1 2XB (1 page)
27 December 2001Location of register of members (1 page)
8 March 2001Auditor's resignation (1 page)
24 January 2001Full accounts made up to 30 June 2000 (11 pages)
29 December 2000Return made up to 08/12/00; full list of members (5 pages)
17 December 1999Return made up to 08/12/99; full list of members (9 pages)
3 November 1999Full accounts made up to 30 June 1999 (9 pages)
20 May 1999Auditor's resignation (2 pages)
24 December 1998Return made up to 08/12/98; full list of members (6 pages)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
23 March 1998New secretary appointed (1 page)
11 January 1998Secretary resigned (1 page)
29 December 1997Return made up to 08/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/12/97
(5 pages)
11 March 1997Return made up to 08/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 30 June 1996 (9 pages)
23 April 1996Full accounts made up to 30 June 1995 (9 pages)
8 March 1996Director resigned (2 pages)
11 December 1995Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)