Company NameHudson White Limited
Company StatusDissolved
Company Number00402471
CategoryPrivate Limited Company
Incorporation Date29 December 1945(78 years, 3 months ago)
Dissolution Date9 April 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameEdward Charles Walton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(45 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleSurveyor
Correspondence Address37 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Director NameJohn Graham Jordan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(48 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 09 April 2002)
RoleManager
Correspondence Address95 Postern Close
York
North Yorkshire
YO2 1JD
Secretary NameElaine Walton
NationalityBritish
StatusClosed
Appointed30 September 1994(48 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressThe White House
Colton
Leeds
West Yorkshire
LS16 9AQ
Director NameElaine Walton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(49 years, 3 months after company formation)
Appointment Duration7 years (closed 09 April 2002)
RoleSecretary
Correspondence AddressThe White House
Colton
Leeds
West Yorkshire
LS16 9AQ
Director NameWalter Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1995)
RolePainter
Correspondence AddressNewmille Barn 15 Hunters Green
Cullingworth
West Yorkshire
BD13 5JH
Secretary NameMrs Patricia Smith
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Hoff Queens Road
Norwood Green
Halifax
West Yorkshire
HX3 8RA

Location

Registered Address10 - 12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,129
Cash£2,000
Current Liabilities£598,558

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001Receiver's abstract of receipts and payments (3 pages)
30 July 2001Receiver ceasing to act (2 pages)
29 June 2001Receiver's abstract of receipts and payments (3 pages)
19 June 2000Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (2 pages)
30 June 1999Receiver's abstract of receipts and payments (2 pages)
1 July 1998Receiver's abstract of receipts and payments (2 pages)
19 September 1997Statement of affairs (12 pages)
19 September 1997Administrative Receiver's report (7 pages)
9 July 1997Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL (1 page)
19 June 1997Appointment of receiver/manager (1 page)
27 May 1997Registered office changed on 27/05/97 from: moorside works 45,station road drighlington nr,leeds,BD11 1JU (1 page)
18 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 June 1996Return made up to 07/06/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 July 1995Director resigned (2 pages)
13 June 1995Return made up to 07/06/95; change of members (6 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Particulars of mortgage/charge (8 pages)