Company NameHodges & Johnson Limited
Company StatusDissolved
Company Number00633699
CategoryPrivate Limited Company
Incorporation Date28 July 1959(64 years, 9 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameBrian Richard Albert Hodges
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 1999)
RoleCompany Director
Correspondence AddressSeabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Secretary NameBrian Richard Albert Hodges
NationalityBritish
StatusClosed
Appointed18 June 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 1999)
RoleCompany Director
Correspondence AddressSeabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameLeonard Anthony Hopper
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address28 Goldsworthy Drive
Great Wakering
Southend On Sea
Essex
SS3 0AU

Location

Registered AddressBooth White
2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
13 May 1998Receiver ceasing to act (1 page)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1995Receiver's abstract of receipts and payments (2 pages)
29 June 1993Return made up to 18/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)