Company NameHodgson Reeds Limited
Company StatusDissolved
Company Number03042556
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Talbot
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(4 months after company formation)
Appointment Duration8 years, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressNassau Farm
Nassau Road
Bride Ramsey
Isle Of Man
IM7 9AH
Secretary NameEunice Talbot
NationalityBritish
StatusClosed
Appointed10 August 1995(4 months after company formation)
Appointment Duration8 years, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressNassau Farm
Nassau Road
Bride Ramsey
Isle Of Man
IM7 9AH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBeech House 23 Ladies Lane
Hindley
Wigan
Lancashire
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
15 July 2003Return made up to 06/04/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 May 2001Return made up to 06/04/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 06/04/00; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 July 1999Return made up to 06/04/99; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 06/04/98; no change of members (4 pages)
20 May 1998Registered office changed on 20/05/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 May 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
4 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995£ nc 100/1000 10/08/95 (1 page)
27 September 1995Memorandum and Articles of Association (28 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 September 1995Registered office changed on 27/09/95 from: temple house 20 holywell row london. EC2A 4JB. (1 page)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1995Incorporation (12 pages)