Company NameS & D Hudson Limited
Company StatusDissolved
Company Number07208615
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameGweco 469 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Hudson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Nursing Home Spring Bank Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
Director NameStuart Hudson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Nursing Home Spring Bank Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressSpring Bank Nursing Home Spring Bank Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1 at £1Mr S. Hudson & Mrs D. Hudson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
2 June 2014Application to strike the company off the register (3 pages)
17 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 September 2011Company name changed gweco 469 LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(3 pages)
12 September 2011Company name changed gweco 469 LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(3 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Change of name notice (2 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
22 April 2010Appointment of Stuart Hudson as a director (3 pages)
22 April 2010Appointment of Diane Hudson as a director (3 pages)
22 April 2010Appointment of Stuart Hudson as a director (3 pages)
22 April 2010Appointment of Diane Hudson as a director (3 pages)
19 April 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of John Holden as a director (2 pages)
19 April 2010Termination of appointment of John Holden as a director (2 pages)
19 April 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
19 April 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)