Company NameHudson (Hull) Limited
Company StatusDissolved
Company Number00175598
CategoryPrivate Limited Company
Incorporation Date7 July 1921(102 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesR.Stobbs & Sons Limited and Needlers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChow Cher Charles Lim
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySingaporean
StatusClosed
Appointed01 May 2001(79 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressNo B1-01 Southridge
33 Pepys Road
118454
Singapore
Director NameLiang Chuang Stephen Leow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityPermanent Resident O
StatusClosed
Appointed10 July 2001(80 years after company formation)
Appointment Duration20 years, 4 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressBlock 1l 01-42 Pine Grove
Singapore
591101
Foreign
Secretary NameChow Cher Charles Lim
NationalitySingaporean
StatusClosed
Appointed31 October 2002(81 years, 4 months after company formation)
Appointment Duration19 years (closed 09 November 2021)
RoleCompany Director
Correspondence AddressB1-01 Southridge
33 Pepys Road
Singapore
118454
Foreign
Director NameRaymond Brian Whittle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressChestnut Lodge
Woodland Rise
Woodgates Lane North Ferriby
N Humberside
HU14 3JT
Director NameMr Truls Havard Tyridal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 1991(70 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleDirector/Company Secretary
Correspondence Address4 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Secretary NameMr Truls Havard Tyridal
NationalityNorwegian
StatusResigned
Appointed18 October 1991(70 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address4 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Director NameMr Graham Michael Collins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(73 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Castle Drive
South Cave
East Yorkshire
HU15 2ES
Director NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(74 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 1999)
RoleManaging Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Director NameMr Simon James Redlich
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(75 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameMr Simon James Redlich
NationalityBritish
StatusResigned
Appointed08 November 1996(75 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameRichard Paul Arnott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(77 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressWhite Lodge
Scarletts Lane, Kiln Green
Reading
Berkshire
RG10 9XD
Director NameSing Hok Mervyn Lim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed15 June 2000(78 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 July 2001)
RoleCompany Director
Correspondence Address10 Jalan Harum
Oei Tiong Ham Park
Singapore
268483
Director NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(79 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2002)
RoleManaging Director
Correspondence Address50 Harbour Way
Victoria Dock
Kingston Upon Hull
HU9 1PL
Secretary NameCharles Edward Bruce Murray
NationalityBritish
StatusResigned
Appointed30 September 2000(79 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 October 2000)
RoleManaging Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Secretary NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(79 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 October 2000)
RoleManaging Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Secretary NameMr Paul Anthony Wilman
NationalityBritish
StatusResigned
Appointed25 October 2000(79 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunlin Close
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UL
Secretary NameChristopher John Burton
NationalityBritish
StatusResigned
Appointed18 January 2002(80 years, 7 months after company formation)
Appointment Duration1 week (resigned 25 January 2002)
RoleCompany Director
Correspondence Address17 Eastbourne Road
Hornsea
East Yorkshire
HU18 1QS
Secretary NameCharles Edward Bruce Murray
NationalityBritish
StatusResigned
Appointed25 January 2002(80 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Correspondence Address50 Harbour Way
Victoria Dock
Kingston Upon Hull
HU9 1PL

Location

Registered AddressSmailes Goldie
Regent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 2019Restoration by order of the court (3 pages)
1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
15 November 2005Return made up to 18/10/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 March 2005 (8 pages)
19 November 2004Return made up to 18/10/04; full list of members (7 pages)
27 July 2004Full accounts made up to 31 March 2004 (9 pages)
18 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
8 August 2003Full accounts made up to 31 March 2003 (10 pages)
24 May 2003New director appointed (1 page)
10 March 2003Auditor's resignation (1 page)
5 February 2003Return made up to 18/10/02; full list of members (7 pages)
31 January 2003Registered office changed on 31/01/03 from: po box 3 lowgate house lowgate hull east yorkshire HU1 1JJ (1 page)
16 January 2003Full accounts made up to 31 March 2002 (7 pages)
3 January 2003New secretary appointed (2 pages)
5 November 2002Secretary resigned;director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: needler house sculcoates lane kingston upon hull HU5 1EH (1 page)
13 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
20 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Full accounts made up to 31 March 2000 (7 pages)
6 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
11 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
17 August 1998Full accounts made up to 31 March 1998 (8 pages)
29 June 1998Company name changed R.stobbs & sons LIMITED\certificate issued on 29/06/98 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: sculcoates lane hull HU5 1EH (1 page)
19 February 1998Return made up to 18/10/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
15 November 1996Director resigned (2 pages)
15 November 1996Director resigned (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Return made up to 18/10/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
14 November 1995Return made up to 18/10/95; full list of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)