Company NameHodge Servicing Limited
DirectorDavid James Hodge
Company StatusDissolved
Company Number01627044
CategoryPrivate Limited Company
Incorporation Date5 April 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDavid James Hodge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(9 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleDomestic Appliance Dealer
Correspondence Address81 Ouzlewell Green
Lofthouse
Wakefield
West Yorkshire
WF3 3QP
Secretary NameMr Brian Beswick
NationalityBritish
StatusCurrent
Appointed26 November 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Hill
Aislaby Road Eaglescliffe
Stockton On Tees
TS16 0QN
Director NameKaren Mello Hodge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleDomestic Appliance Dealer
Correspondence AddressScotts Yard
Manor Road,Ossett
Wakefield
West Yorkshire
WF5 0BA
Secretary NameKaren Mello Hodge
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressScotts Yard
Manor Road,Ossett
Wakefield
West Yorkshire
WF5 0BA
Secretary NameJeremy Paul Hodge
NationalityBritish
StatusResigned
Appointed30 June 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address60 Junction Lane
Ossett
Wakefield
West Yorkshire
WF5 0HF

Location

Registered Address189 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,308
Cash£3,408
Current Liabilities£53,227

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2008Dissolved (1 page)
29 November 2005Completion of winding up (1 page)
29 November 2005Dissolution deferment (1 page)
16 September 2003Notice of completion of voluntary arrangement (6 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2003 (3 pages)
15 August 2003Order of court to wind up (3 pages)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 December 2002Registered office changed on 13/12/02 from: storpoint house tickhill street bradford west yorkshire BD3 9RY (1 page)
21 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2002 (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 September 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 March 2000Registered office changed on 28/03/00 from: storpoint house tickhill street bradford west yorkshire BD3 9RY (1 page)
28 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
10 December 1999New secretary appointed (1 page)
8 December 1999Secretary resigned (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 09/03/99; no change of members (4 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 March 1998Return made up to 09/03/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 May 1997Return made up to 09/03/97; full list of members (6 pages)
22 April 1997New secretary appointed (2 pages)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
28 March 1996Return made up to 09/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 March 1995Return made up to 09/03/95; no change of members (4 pages)
19 July 1982Memorandum of association (5 pages)