Company NameHudson Deane Limited
Company StatusDissolved
Company Number02809639
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Jean Elizabeth Hill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameMiss Jean Elizabeth Hill
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director NameJohn Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleFinance Officer
Correspondence Address118 Park Lane
Burton Waters
Lincoln
LN1 2WP
Director NamePaul Jeremy Graves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1999)
RoleCustomer Services
Correspondence AddressHalf Pint Manor Hill Road
Middleton
Kings Lynn
Norfolk
PE32 1RN
Director NameMr John Robert Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(4 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

6k at £1Jean Elizabeth Hill
75.00%
Ordinary
2k at £1John Robert Williams
25.00%
Ordinary

Financials

Year2014
Net Worth-£66,015
Cash£273
Current Liabilities£72,991

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 8,000
(3 pages)
19 May 2011Director's details changed for Miss Jean Elizabeth Hill on 1 May 2011 (2 pages)
19 May 2011Secretary's details changed for Miss Jean Elizabeth Hill on 1 May 2011 (1 page)
19 May 2011Director's details changed for Miss Jean Elizabeth Hill on 1 May 2011 (2 pages)
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 8,000
(3 pages)
19 May 2011Director's details changed for Miss Jean Elizabeth Hill on 1 May 2011 (2 pages)
19 May 2011Secretary's details changed for Miss Jean Elizabeth Hill on 1 May 2011 (1 page)
19 May 2011Secretary's details changed for Miss Jean Elizabeth Hill on 1 May 2011 (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Termination of appointment of John Williams as a director (1 page)
25 May 2010Termination of appointment of John Williams as a director (1 page)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
22 January 2009Appointment terminated director john walsh (1 page)
22 January 2009Appointment Terminated Director john walsh (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2008Return made up to 15/04/08; full list of members (4 pages)
10 June 2008Return made up to 15/04/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 May 2007Return made up to 15/04/07; full list of members (3 pages)
11 May 2007Return made up to 15/04/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Return made up to 15/04/06; full list of members (3 pages)
3 May 2006Return made up to 15/04/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 May 2005Return made up to 15/04/05; full list of members (3 pages)
20 May 2005Return made up to 15/04/05; full list of members (3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
18 May 2004Return made up to 15/04/04; full list of members (7 pages)
18 May 2004Return made up to 15/04/04; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
2 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 June 2002Return made up to 15/04/02; full list of members (7 pages)
2 June 2002Return made up to 15/04/02; full list of members (7 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
15 May 2001Return made up to 15/04/01; full list of members (8 pages)
15 May 2001Return made up to 15/04/01; full list of members (8 pages)
5 July 2000Amended accounts made up to 31 August 1999 (4 pages)
5 July 2000Amended accounts made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 May 2000Return made up to 15/04/00; full list of members (8 pages)
12 May 2000Return made up to 15/04/00; full list of members (8 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
24 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 May 1999Return made up to 15/04/99; full list of members (5 pages)
5 May 1999Return made up to 15/04/99; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
18 April 1998Return made up to 15/04/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
18 April 1998Return made up to 15/04/98; full list of members (6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Ad 30/08/97--------- £ si 5994@1=5994 £ ic 6/6000 (2 pages)
7 January 1998Ad 30/08/97--------- £ si 5994@1=5994 £ ic 6/6000 (2 pages)
7 January 1998New director appointed (2 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
14 May 1997Return made up to 15/04/97; full list of members (6 pages)
14 May 1997Return made up to 15/04/97; full list of members (6 pages)
24 April 1996Return made up to 15/04/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 April 1996Return made up to 15/04/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 April 1995Return made up to 15/04/95; no change of members (4 pages)
28 April 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 April 1993Incorporation (20 pages)