Company NameHodgkinson Construction Limited
DirectorsAllison Hodgkinson and Ian Brian Hodgkinson
Company StatusDissolved
Company Number03388808
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Previous NameHod Construction Agency Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAllison Hodgkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleProposed Company Director
Correspondence AddressMoncaster House Victoria Park
Manners Road
Ilkeston
Derbyshire
DE7 5HB
Director NameMr Ian Brian Hodgkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence AddressThe Barn Stanley Hall
Station Road Stanley Village
Ilkeston
Derbyshire
DE7 6FB
Secretary NameAllison Hodgkinson
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleProposed Company Director
Correspondence AddressMoncaster House Victoria Park
Manners Road
Ilkeston
Derbyshire
DE7 5HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£47,217
Cash£747
Current Liabilities£401,931

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2003Liquidators statement of receipts and payments (6 pages)
15 January 2003Liquidators statement of receipts and payments (6 pages)
22 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2002Liquidators statement of receipts and payments (6 pages)
22 January 2002Liquidators statement of receipts and payments (6 pages)
18 July 2001Liquidators statement of receipts and payments (6 pages)
25 April 2001Registered office changed on 25/04/01 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page)
18 July 2000Statement of affairs (9 pages)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2000Appointment of a voluntary liquidator (1 page)
15 June 2000Registered office changed on 15/06/00 from: moncaster house victoria park manners road ilkeston derbyshire DE7 5HB (1 page)
16 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 19/06/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 July 1998Return made up to 19/06/98; full list of members (6 pages)
15 June 1998Company name changed hod construction agency LIMITED\certificate issued on 16/06/98 (2 pages)
25 June 1997Secretary resigned (1 page)
19 June 1997Incorporation (19 pages)