Company NameThe Hudson Pine Company Limited
DirectorMartyn Hudson
Company StatusDissolved
Company Number03120353
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Previous NamePrintaccess Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMartyn Hudson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleMarketing And Sales Director
Correspondence AddressOld Shelve Manor
Lenham
Maidstone
Kent
ME17 2AT
Secretary NameAlison Cable
NationalityBritish
StatusCurrent
Appointed04 December 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressOld Shelve Manor
Lenham
Maidstone
Kent
ME17 2AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThornton House
104 Haltwhistle Road
South Woodham Ferrers
Essex
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
9 December 1999Notice of completion of voluntary arrangement (3 pages)
9 December 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 September 1999Order of court to wind up (2 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 2 clarendon road ashford middlesex TW15 2QE (1 page)
16 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1997Company name changed printaccess LIMITED\certificate issued on 27/08/97 (2 pages)
7 April 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 December 1995New secretary appointed;director resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 December 1995Secretary resigned;new director appointed (2 pages)
31 October 1995Incorporation (20 pages)