Company NameHudgrove Limited
Company StatusDissolved
Company Number02902850
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Gillings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(3 weeks after company formation)
Appointment Duration30 years
RoleChartered Accountant
Correspondence AddressCherry Orchard Station Road
Port Erin
Isle Of Man
IM9 6AN
Director NameRobert Gillings
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(3 weeks after company formation)
Appointment Duration30 years
RoleComputer Analyst
Correspondence AddressBallaglonney Farm
Quayles Orchard
Ronague
IM9 4HG
Director NameMr Nigel Henry Lax
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(3 weeks after company formation)
Appointment Duration30 years
RoleSurveyor
Correspondence AddressHowe House Farm Howe Hill
Quarry Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QJ
Director NameMr William Henry Lax
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(3 weeks after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKirkby Chase
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameMr Nigel Henry Lax
NationalityBritish
StatusCurrent
Appointed18 March 1994(3 weeks after company formation)
Appointment Duration30 years
RoleSurveyor
Correspondence AddressHowe House Farm Howe Hill
Quarry Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£242,950
Gross Profit£210,550
Current Liabilities£709,201

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Liquidators statement of receipts and payments (6 pages)
22 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
28 January 2001Registered office changed on 28/01/01 from: margaret house 2 devonshire crescent leeds LS8 1EP (1 page)
26 January 2001Declaration of solvency (4 pages)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 March 2000Return made up to 25/02/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 March 1999 (13 pages)
8 March 1999Return made up to 25/02/99; no change of members (8 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
12 March 1998Return made up to 25/02/98; full list of members (10 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
14 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 1996Full accounts made up to 31 March 1996 (12 pages)
27 February 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1995Full accounts made up to 31 March 1995 (12 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
21 March 1995Return made up to 25/02/95; full list of members (14 pages)