Company NameHudson Aviation Training Limited
Company StatusDissolved
Company Number03456697
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameClive Norman William Hudson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Hemdean Road
Caversham
Reading
Berkshire
RG4 7SU
Director NameAnn Marie Kay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Highfields
Netherton
Wakefield
West Yorkshire
WF4 4ST
Secretary NameRalph Hudson
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleSecretary
Correspondence Address21a Lane Hackings Green
Huddersfield
West Yorkshire
HD8 8PW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHudson Aviation Training Ltd
C/O Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2014
Net Worth£22,538

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2006Return made up to 28/10/06; full list of members (3 pages)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 June 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
24 November 2005Return made up to 28/10/05; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(8 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2004Registered office changed on 02/03/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
1 November 2003Return made up to 28/10/03; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 October 2002Return made up to 28/10/02; full list of members (8 pages)
23 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 October 2001Return made up to 28/10/01; full list of members (6 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2000Registered office changed on 21/02/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
1 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 October 1999Ad 31/05/99--------- £ si 96@1=96 £ ic 102/198 (2 pages)
11 October 1999Ad 10/04/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
28 November 1997Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
28 October 1997Incorporation (12 pages)