Company NameHudson Estates Limited
Company StatusDissolved
Company Number03042390
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameArchive & Retrieval Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan James Goller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Spencers
Hockley
Essex
SS5 4LW
Secretary NameEileen Muriel Goller
NationalityBritish
StatusClosed
Appointed02 July 1997(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressCentral Wall Road
Canvey Island
Essex
Secretary NameMark Robert Fry
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft 78 High Road
Hockley
Essex
SS5 4TA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
9 May 2001Full accounts made up to 31 March 2000 (9 pages)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
13 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 March 1999Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Registered office changed on 07/12/98 from: 351 london road westcliff on sea essex SS0 7HT (1 page)
28 May 1998Return made up to 05/04/98; full list of members (6 pages)
5 May 1998Registered office changed on 05/05/98 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
3 May 1997Return made up to 05/04/97; full list of members (5 pages)
2 May 1997Location of register of members (1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
4 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Secretary's particulars changed (1 page)
2 June 1996Return made up to 05/04/96; full list of members (5 pages)
21 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
30 April 1996Company name changed archive & retrieval services lim ited\certificate issued on 01/05/96 (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Incorporation (24 pages)