Company NameHudson Electronic Systems Limited
Company StatusDissolved
Company Number04512219
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameHudson Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameAndrew Sheehan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Mitchley Hill
Sanderstead
Surrey
CR2 9HA
Director NameLeslie Fitzpatrick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address2 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Director NameRonald Skipp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressThe Old House
High Street
Balcombe Forest
West Sussex
RH17 6JZ
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed12 September 2002(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Paul Antony Teese
NationalityBritish
StatusResigned
Appointed13 April 2007(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Paul Antony Teese
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2014
Net Worth£576,507

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,000
(3 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,000
(3 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
16 September 2008Return made up to 15/08/08; full list of members (4 pages)
16 September 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Director appointed paul rushent (3 pages)
30 July 2008Registered office changed on 30/07/2008 from enterprise house 181-189 garth road morden surrey SM4 4LL (1 page)
30 July 2008Registered office changed on 30/07/2008 from enterprise house 181-189 garth road morden surrey SM4 4LL (1 page)
30 July 2008Return made up to 15/08/07; full list of members (6 pages)
30 July 2008Return made up to 15/08/07; full list of members (6 pages)
4 July 2008Group of companies' accounts made up to 30 June 2007 (16 pages)
4 July 2008Group of companies' accounts made up to 30 June 2007 (16 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
15 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 April 2007£ ic 1000/950 08/03/07 £ sr 50@1=50 (1 page)
3 April 2007£ ic 1000/950 08/03/07 £ sr 50@1=50 (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Auditor's resignation (1 page)
23 March 2007Auditor's resignation (1 page)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 March 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
21 March 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
12 December 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
12 December 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
25 September 2006Return made up to 15/08/06; full list of members (8 pages)
25 September 2006Return made up to 15/08/06; full list of members (8 pages)
9 May 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
9 May 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 January 2006Return made up to 15/08/05; full list of members (8 pages)
9 January 2006Return made up to 15/08/05; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
23 August 2004Return made up to 15/08/04; full list of members (9 pages)
23 August 2004Return made up to 15/08/04; full list of members (9 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
14 January 2004Return made up to 15/08/03; full list of members (9 pages)
14 January 2004Return made up to 15/08/03; full list of members (9 pages)
23 December 2003Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
23 December 2003Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
17 November 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
17 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 November 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: guardian house sandiford road sutton SM3 9RN (1 page)
30 September 2003Registered office changed on 30/09/03 from: guardian house sandiford road sutton SM3 9RN (1 page)
24 October 2002Company name changed hudson engineering services limi ted\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed hudson engineering services limi ted\certificate issued on 24/10/02 (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2002Memorandum and Articles of Association (21 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Memorandum and Articles of Association (21 pages)
14 October 2002Nc inc already adjusted 12/09/02 (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2002Nc inc already adjusted 12/09/02 (1 page)
14 October 2002New director appointed (2 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Incorporation (16 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Incorporation (16 pages)