Company NameP.G. Hudson Limited
Company StatusDissolved
Company Number02961947
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Graham Hudson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address190 Watchouse Road
Galleywood
Chelmsford
Essex
CM2 8NF
Secretary NameTeresa Dawn Mullan
NationalityBritish
StatusClosed
Appointed04 February 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address190 Watchouse Road
Galleywood
Chelmsford
Essex
CM2 8NF
Director NameTeresa Dawn Mullan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(4 years after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2001)
RoleBook Keeper
Correspondence Address190 Watchouse Road
Galleywood
Chelmsford
Essex
CM2 8NF
Secretary NameTeresa Dawn Mullan
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address106 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EF
Secretary NameClair Hudson
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 1997)
RoleAdministrator
Correspondence Address63 Wychford Drive
Sawbridgeworth
Hertfordshire
CM21 0HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£12,979
Cash£19,158
Current Liabilities£6,908

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
14 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
9 October 2000Return made up to 24/08/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
5 October 1999Return made up to 24/08/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
27 November 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Secretary's particulars changed (1 page)
18 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Return made up to 24/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 August 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)