Company NameHudson (Europe) Limited
Company StatusDissolved
Company Number01466588
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameBlue Bird Confectionery (Holdings) Limited

Business Activity

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

Directors

Director NameLiang Chuang Stephen Leow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityPermanent Resident O
StatusClosed
Appointed16 June 2000(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressBlock 1l 01-42 Pine Grove
Singapore
591101
Foreign
Director NameChow Cher Charles Lim
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySingaporean
StatusClosed
Appointed01 May 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressB1 01 Southridge
33 Pepys Road
Singapore
118454
Secretary NameChow Cher Charles Lim
NationalitySingaporean
StatusClosed
Appointed26 August 2002(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressB1-01 Southridge
33 Pepys Road
Singapore 118454
Foreign
Director NameEdward Geoffrey Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameJack Chiarapurk
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityThai
StatusResigned
Appointed24 July 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address15 111 Hilltops Apartment
Singapore 0922
Foreign
Secretary NameEdward Geoffrey Hall
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameChatri (Alias Clement) Chiarapurk (Alias Chia)
Date of BirthJune 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed05 October 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address105 Cairnhill Circle
15 111 Hilltops Apartment
Singapore 0922
Singapore
Director NameMr Robert James Barton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 July 1992)
RoleConsultant
Correspondence Address52 Stonegallows
Taunton
Somerset
TA1 5JP
Director NameLiang Chuang Stephen Leow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityPermanent Resident O
StatusResigned
Appointed10 March 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressBlock 1l 01-42 Pine Grove
Singapore
591101
Foreign
Director NameJohn Lim Kok Min
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed26 October 1994(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleGroup Managing Director
Correspondence Address7 Greenmead Avenue
Singapore 1128
Foreign
Director NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Secretary NameMr Simon James Redlich
NationalityBritish
StatusResigned
Appointed23 January 1997(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameChoon Huat Tan
Date of BirthMay 1949 (Born 75 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed05 February 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address3b Jalan Ismail
Singapore 419249
Foreign
Director NameDanai (Alias Donald) Chiarapurk (Alias Chia)
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityThai
StatusResigned
Appointed16 September 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address350 Orchard Road,No.12-10 Shaw House
Singapore 238868
Singapore
Foreign
Director NameRichard Paul Arnott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressWhite Lodge
Scarletts Lane, Kiln Green
Reading
Berkshire
RG10 9XD
Director NameRobert Kah Boh Tan
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySingaporian
StatusResigned
Appointed30 September 1999(19 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2000)
RoleCompany Director
Correspondence Address51a Holland Road
Singapore
258855
Director NameChin Tiong Lim
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed30 September 1999(19 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2000)
RoleCompany Director
Correspondence Address165 Hillcrest Road
Singapore
289035
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(20 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameSing Hok Mervyn Lim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed15 June 2000(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 July 2001)
RoleChief Operating Officer
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(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 July 2002)
RoleCompany Director
Correspondence Address50 Harbour Way
Victoria Dock
Kingston Upon Hull
HU9 1PL
Secretary NameCharles Edward Bruce Murray
NationalityBritish
StatusResigned
Appointed30 September 2000(20 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 October 2000)
RoleCompany Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Secretary NameMr Paul Anthony Wilman
NationalityBritish
StatusResigned
Appointed25 October 2000(20 years, 10 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(22 years, 1 month 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(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence Address50 Harbour Way
Victoria Dock
Kingston Upon Hull
HU9 1PL

Location

Registered AddressSmailes Goldie Regents Court
Princess Street
Hull
East Yorkshire
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 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
4 October 2006Full accounts made up to 31 March 2006 (9 pages)
17 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 March 2005 (8 pages)
27 July 2004Full accounts made up to 31 March 2004 (9 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: smailes goldie & co station court, saint stephens square, hull east yorkshire HU1 3XL (1 page)
1 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Full accounts made up to 31 March 2003 (10 pages)
30 April 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
10 March 2003Auditor's resignation (1 page)
5 February 2003Registered office changed on 05/02/03 from: c/o ernst & young LLP po box 3 lowgate lowgate hull east yorkshire HU1 1JJ (1 page)
2 September 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned;director resigned (1 page)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
28 June 2002Registered office changed on 28/06/02 from: needler house sculcoates lane hull HU5 1EH (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
27 July 2001Director resigned (1 page)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (26 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 (1 page)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
20 December 1999Full group accounts made up to 31 March 1999 (29 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
24 March 1999Secretary's particulars changed (1 page)
26 October 1998Secretary's particulars changed (1 page)
28 September 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
6 August 1998Full group accounts made up to 31 March 1998 (26 pages)
25 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 June 1998Company name changed blue bird confectionery LIMITED\certificate issued on 29/06/98 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: bromsgrove road hunnington halesowen west midlands B62 0EN (1 page)
18 November 1997Ad 03/11/97--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
18 November 1997£ nc 5000000/10000000 03/11/97 (1 page)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1997Full group accounts made up to 31 March 1997 (26 pages)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
2 August 1996Director resigned (1 page)
8 July 1996Full group accounts made up to 31 March 1996 (32 pages)
8 July 1996Return made up to 30/06/96; change of members (8 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
25 August 1995Ad 31/07/95--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
25 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 August 1995£ nc 3000000/5000000 31/07/95 (1 page)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
25 July 1995Full accounts made up to 31 March 1995 (17 pages)
11 July 1995New director appointed (2 pages)
1 November 1991Memorandum and Articles of Association (8 pages)
17 September 1987Return made up to 04/09/87; full list of members (5 pages)
17 September 1987Full accounts made up to 31 March 1986 (5 pages)