Company NameR.O.Hodgson Limited
Company StatusDissolved
Company Number00782813
CategoryPrivate Limited Company
Incorporation Date29 November 1963(60 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameJudith Margaret Boddy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(30 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Floor Flat Curwen Woods
Burton
Carnforth
Lancashire
LA6 1NZ
Director NameJohn Richard Alderson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleManaging Director
Correspondence AddressWillowcroft
Brookhouse
Lancaster
Lancashire
LA2 9PT
Director NameFrederick John Richard Boddy
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Flat Curwen Woods
Burton
Carnforth
Lancashire
LA6 1NZ
Secretary NameJohn Richard Alderson
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressWillowcroft
Brookhouse
Lancaster
Lancashire
LA2 9PT
Secretary NameFrederick John Richard Boddy
NationalityBritish
StatusResigned
Appointed31 March 1994(30 years, 4 months after company formation)
Appointment Duration18 years (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Flat Curwen Woods
Burton
Carnforth
Lancashire
LA6 1NZ

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Boddy Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

5 June 1986Delivered on: 12 June 1986
Satisfied on: 28 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of warton road carnforth, lancashire.
Fully Satisfied
5 June 1986Delivered on: 12 June 1986
Satisfied on: 22 June 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or boddy industries limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
22 October 2013Termination of appointment of Frederick Boddy as a director (1 page)
22 October 2013Termination of appointment of Frederick Boddy as a director (1 page)
22 October 2013Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
22 October 2013Termination of appointment of Frederick Boddy as a secretary (1 page)
22 October 2013Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 October 2013Termination of appointment of Frederick Boddy as a secretary (1 page)
22 October 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
23 January 2013Restoration by order of the court (3 pages)
23 January 2013Restoration by order of the court (3 pages)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Application to strike the company off the register (3 pages)
16 March 2011Application to strike the company off the register (3 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
4 October 2010Statement of capital on 4 October 2010
  • GBP 1
(4 pages)
4 October 2010Statement by directors (1 page)
4 October 2010Statement by directors (1 page)
4 October 2010Solvency statement dated 06/09/10 (1 page)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2010Statement of capital on 4 October 2010
  • GBP 1
(4 pages)
4 October 2010Solvency statement dated 06/09/10 (1 page)
4 October 2010Statement of capital on 4 October 2010
  • GBP 1
(4 pages)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Frederick John Richard Boddy on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Frederick John Richard Boddy on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Judith Margaret Boddy on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Judith Margaret Boddy on 24 May 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 24/05/08; no change of members (7 pages)
23 June 2008Return made up to 24/05/08; no change of members (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 July 2007Return made up to 24/05/07; no change of members (7 pages)
14 July 2007Return made up to 24/05/07; no change of members (7 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 24/05/06; full list of members (7 pages)
23 June 2006Return made up to 24/05/06; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 June 2005Return made up to 24/05/05; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 May 2002Return made up to 24/05/02; full list of members (7 pages)
24 May 2002Return made up to 24/05/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
12 June 2000Return made up to 24/05/00; full list of members (6 pages)
12 June 2000Return made up to 24/05/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Return made up to 24/05/98; no change of members (4 pages)
4 June 1998Return made up to 24/05/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 May 1996Return made up to 24/05/96; full list of members (6 pages)
30 May 1996Return made up to 24/05/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
11 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 February 1976Accounts made up to 30 September 1975 (8 pages)
12 February 1976Accounts made up to 30 September 1975 (8 pages)
29 November 1963Incorporation (20 pages)
29 November 1963Incorporation (20 pages)