Company NameFoster Hudson Limited
Company StatusDissolved
Company Number02652803
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date8 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Paul James Langworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address30 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Secretary NameSusan Langworth
NationalityBritish
StatusClosed
Appointed16 July 2002(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2011)
RoleCompany Director
Correspondence Address30 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Director NameDean Martyn Slingsby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleAccountant
Correspondence Address6 Beechwood Avenue
Moorhead
Shipley
BD18 4JU
Secretary NameLorna Lamb
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Director NameGeorgina Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address8 Wharfe Grange
Spofforth Hill
Wetherby
West Yorkshire
LS22 6SS
Director NameKenneth Foster Hudson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address8 Wharfe Grange
Spofforth Hill
Wetherby
West Yorkshire
LS22 6SS
Secretary NameGeorgina Hudson
NationalityBritish
StatusResigned
Appointed10 October 1991(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address8 Wharfe Grange
Spofforth Hill
Wetherby
West Yorkshire
LS22 6SS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,920
Cash£2,156
Current Liabilities£633,858

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2011Final Gazette dissolved following liquidation (1 page)
8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Notice of move from Administration to Dissolution on 2 February 2011 (12 pages)
8 February 2011Notice of move from Administration to Dissolution (12 pages)
7 September 2010Administrator's progress report to 2 August 2010 (11 pages)
7 September 2010Administrator's progress report to 2 August 2010 (11 pages)
7 September 2010Administrator's progress report to 2 August 2010 (11 pages)
26 March 2010Statement of administrator's proposal (26 pages)
26 March 2010Statement of administrator's proposal (26 pages)
16 February 2010Registered office address changed from Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 16 February 2010 (2 pages)
16 February 2010Appointment of an administrator (1 page)
16 February 2010Appointment of an administrator (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Director's details changed for Paul James Langworth on 2 October 2009 (2 pages)
5 October 2009Director's details changed for Paul James Langworth on 2 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-05
  • GBP 9,900
(4 pages)
5 October 2009Director's details changed for Paul James Langworth on 2 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-05
  • GBP 9,900
(4 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-05
  • GBP 9,900
(4 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
22 October 2007Return made up to 02/10/07; no change of members (6 pages)
22 October 2007Return made up to 02/10/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2006Return made up to 02/10/06; full list of members (6 pages)
11 October 2006Return made up to 02/10/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 02/10/05; full list of members (6 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 02/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2004Return made up to 02/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2004Return made up to 02/10/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 May 2004Return made up to 02/10/03; full list of members (6 pages)
11 May 2004Return made up to 02/10/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 November 2002Return made up to 02/10/02; full list of members (7 pages)
19 November 2002Return made up to 02/10/02; full list of members (7 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (1 page)
14 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 November 2002New secretary appointed (1 page)
14 November 2002New secretary appointed (1 page)
14 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2000Return made up to 02/10/00; full list of members (6 pages)
25 September 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
28 September 1999Return made up to 02/10/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1998Return made up to 02/10/98; full list of members (6 pages)
28 September 1998Return made up to 02/10/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1997Return made up to 02/10/97; no change of members (4 pages)
8 October 1997Return made up to 02/10/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1996Return made up to 09/10/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1995Return made up to 09/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1995Return made up to 09/10/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 October 1992Return made up to 09/10/92; full list of members (6 pages)
1 July 1992Particulars of mortgage/charge (3 pages)
1 July 1992Particulars of mortgage/charge (3 pages)
28 October 1991£ nc 1000/10000 10/10/91 (1 page)
28 October 1991£ nc 1000/10000 10/10/91 (1 page)
15 October 1991Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1991Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1991Incorporation (15 pages)