Company NameHodgson Group Limited
Company StatusDissolved
Company Number01880827
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed17 September 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlebriars Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Director NameCrevan Francis Dunlop
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
CM3 7AS
Director NameEric Geoffrey Flower
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressHarvest Hill Farm Oak Lane
Allesley
Coventry
West Midlands
CV5 9BY
Director NameRobert Thomas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressRidgemead Goat Hall Lane
Galleywood
Essex
CM2 8PQ
Director NameNeil Clifford White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressThe Coffee House Woodmill Road
Sandon
Chelmsford
Essex
Secretary NameMr Derek Malcolm Aslett
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Waverley Crescent
Wickford
Essex
SS11 7LS
Director NameHoward Denmark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address60 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Director NameChristopher James Morris Wardley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleChartered Engineer
Correspondence AddressThe Garden Apartment 15 Clarendon Square
Leamington Spa
Warwickshire
CV32 5QT
Director NameMr Anthony Peter Betney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCivil Engineer
Correspondence Address8 Sunnyside
Hinckley
Leicestershire
LE10 1TE
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed31 December 1997(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1998)
RoleAccountant
Correspondence Address116 Long Riding
Basildon
Essex
SS14 1QZ
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Secretary NameJohn Robert Brokenbrow
NationalityBritish
StatusResigned
Appointed14 August 1998(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence Address4 Green Lane
South Woodham Ferrers
Essex
CM3 5JQ

Location

Registered Address50 Rainsford Road
Chelmsford
Essex
CM1 2XB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003Full accounts made up to 30 June 2002 (13 pages)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
2 May 2003Director resigned (1 page)
3 March 2003Auditor's resignation (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2002Withdrawal of application for striking off (1 page)
3 December 2002New director appointed (3 pages)
7 November 2002Application for striking-off (1 page)
3 October 2002Application for reregistration from PLC to private (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Re-registration of Memorandum and Articles (19 pages)
3 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
31 January 2002Full accounts made up to 30 June 2001 (13 pages)
20 August 2001Return made up to 20/07/01; full list of members (6 pages)
8 March 2001Auditor's resignation (1 page)
24 January 2001Full accounts made up to 30 June 2000 (13 pages)
1 August 2000Return made up to 20/07/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 June 1999 (13 pages)
10 August 1999Return made up to 20/07/99; full list of members (8 pages)
20 May 1999Auditor's resignation (2 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditors statement (1 page)
20 August 1998Return made up to 20/07/98; full list of members (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 June 1997 (12 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
19 September 1997Return made up to 20/07/97; no change of members (4 pages)
23 May 1997Registered office changed on 23/05/97 from: hawk lane battlesbridge wickford essex SS11 7RR (1 page)
21 January 1997Full accounts made up to 30 June 1996 (12 pages)
9 August 1996Return made up to 20/07/96; full list of members (6 pages)
8 March 1996Director resigned (2 pages)
4 February 1996Full accounts made up to 30 June 1995 (12 pages)
4 September 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1987Memorandum and Articles of Association (20 pages)
16 March 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)