Company NameR P Hodson Insurance Brokers Limited
Company StatusDissolved
Company Number00846827
CategoryPrivate Limited Company
Incorporation Date27 April 1965(59 years ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameR.P.Hodson(Insurance Brokers)Limited

Business Activity

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

Directors

Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 24 July 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Barton Drive
Knowle
Solihull
West Midlands
B93 0PE
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusClosed
Appointed30 September 2005(40 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lyndon Road
Bramham
Wetherby
West Yorkshire
LS23 6RH
Director NameRichard Peter Hodson
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 2001)
RoleInsurance Broker
Correspondence Address"Littlegarth"
Northfield Lane Horbury
Wakefield
West Yorkshire
WF4 5HS
Director NameAntony William Revans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address12 Atlee Crescent
Sandal
Wakefield
West Yorkshire
Director NameMr Howard Norton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Lane
Methley
Leeds
West Yorkshire
LS26 9HN
Director NameMoira Elizabeth Hodson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 January 2005)
RoleCompany Director
Correspondence AddressLittlegarth Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Director NameJohn Desmond Hancock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence AddressManor Gardens,Manor Drive
South Hiendley
Barnsley
South Yorkshire
S72 9DT
Director NameMr Bryan Barley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkway
Crofton
Wakefield
West Yorkshire
WF4 1SX
Secretary NameMr Richard Phillip Hodson
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr John Kean
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(31 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2005)
RoleFinancial Adviser
Correspondence AddressSycamore Farm
Kirkby Overblow
Harrogate
North Yorks
HG3 1HD
Director NameMr Stefan Benkov Benev
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lyndon Road
Bramham
Wetherby
West Yorkshire
LS23 6RH
Director NameMr Hugh Robin Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address18 Shadwell Park Avenue
Leeds
West Yorkshire
LS17 8TL
Director NameMr Geoffrey Gray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RP
Director NameAndrew Gareth Rudge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleInsurance Broker
Correspondence Address2 Badsworth Mews
Badsworth
Pontefract
West Yorkshire
WF9 1BG
Director NameThomas Meigh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(35 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleClaims Director
Correspondence AddressLittle Gate
Little Lane Wooldale
Holmfirth
West Yorkshire
HD9 1QF
Director NameJohn Leslie Kain Jessup
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence AddressMisleham
Old House Lane
Brookland
Romney Marsh
TN29 9RN
Director NameMr Christopher David Hamilton Leage
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Wellpond Green
Standon
Ware
Hertfordshire
SG11 1NN
Director NameMr Peter James French
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Harwich Road
Mistley
Manningtree
Essex
CO11 2DN
Director NameWayne Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address3 Station Approach
Canvey Island
Essex
SS8 9RB
Director NamePatrick James John Foote
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence AddressFourways
St. Mary Bourne
Andover
Hampshire
SP11 6BL
Director NameMr John William Bowring Wimble
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTruslowe Manor
Avebury Truslowe
Marlborough
Wiltshire
SN8 1RB
Director NamePeter Grenville Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Harbord Street
Fulham
London
SW6 6PH
Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(37 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameRonald William Waters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RolePlacing Insurance Broker
Correspondence AddressFlat 1 Weatherfield Court
35 Court Yard Eltham
London
SE9 5PP
Director NameNeil Hodgson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address13 Highfield Avenue
Shelf
Halifax
West Yorkshire
HX3 7RE
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameDavid Rayment
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(39 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address8 Leighton Road
Edlesborough
Dunstable
Bedfordshire
LU6 2EH

Location

Registered Address9 South Parade
Wakefield
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,753,709
Gross Profit£2,504,203
Net Worth£42,737

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 November 2006Full accounts made up to 31 May 2006 (16 pages)
14 February 2006Director resigned (1 page)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 December 2005Full accounts made up to 31 May 2005 (20 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
23 March 2005Director's particulars changed (1 page)
7 February 2005Return made up to 31/01/05; full list of members (17 pages)
17 January 2005Director resigned (1 page)
10 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 31 May 2004 (21 pages)
18 May 2004Particulars of mortgage/charge (20 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 October 2003Amending 88(2) dated 300503 (2 pages)
4 October 2003Full accounts made up to 31 May 2003 (19 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
11 September 2003Ad 30/05/03--------- £ si 1400@1=1400 £ ic 18600/20000 (2 pages)
11 September 2003Particulars of contract relating to shares (4 pages)
11 September 2003Resolutions
  • RES13 ‐ Issued capital increase 30/05/03
(1 page)
9 June 2003New director appointed (2 pages)
24 February 2003Return made up to 31/01/03; full list of members (14 pages)
6 December 2002New director appointed (3 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Ad 30/05/02--------- £ si 300@1=300 £ ic 18300/18600 (2 pages)
8 November 2002Particulars of contract relating to shares (4 pages)
29 October 2002Full accounts made up to 31 May 2002 (19 pages)
27 July 2002Ad 23/04/02--------- £ si 300@1=300 £ ic 18000/18300 (2 pages)
27 July 2002Particulars of contract relating to shares (4 pages)
10 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Ad 08/04/02--------- £ si 1350@1=1350 £ ic 16650/18000 (2 pages)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 February 2002Director resigned (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Full accounts made up to 31 May 2001 (16 pages)
28 August 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
15 June 2001Company name changed R.P.hodson(insurance brokers)lim ited\certificate issued on 15/06/01 (2 pages)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 December 2000Full accounts made up to 31 May 2000 (15 pages)
25 August 2000Director's particulars changed (1 page)
11 July 2000New director appointed (2 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
6 October 1999Full accounts made up to 31 May 1999 (16 pages)
1 September 1999New director appointed (2 pages)
18 March 1999Return made up to 31/01/99; no change of members (7 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 May 1998 (19 pages)
5 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1998Nc inc already adjusted 31/05/91 (1 page)
17 March 1998Director's particulars changed (1 page)
3 March 1998Return made up to 31/01/98; full list of members (9 pages)
9 September 1997Full accounts made up to 31 May 1997 (19 pages)
15 July 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 31/01/97; no change of members (6 pages)
21 November 1996Full accounts made up to 31 May 1996 (19 pages)
19 September 1996Director resigned (1 page)
16 June 1996Return made up to 31/01/96; change of members (9 pages)
28 May 1996Director resigned (1 page)
16 October 1995Full accounts made up to 31 May 1995 (19 pages)
20 April 1995Return made up to 31/01/95; full list of members (12 pages)
31 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
27 April 1965Incorporation (17 pages)