B & J HUDSON PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

B & J HUDSON PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04810212

Incorporation date

24/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Park, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2003)
dot icon16/01/2013
Final Gazette dissolved following liquidation
dot icon16/10/2012
Return of final meeting in a members' voluntary winding up
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2011-11-04
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2010
Appointment of a voluntary liquidator
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Declaration of solvency
dot icon10/11/2010
Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 2010-11-11
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon04/07/2010
Secretary's details changed for Tara Mcbride on 2009-10-01
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2010
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon28/03/2010
Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 2010-03-29
dot icon13/07/2009
Return made up to 25/06/09; full list of members
dot icon13/07/2009
Secretary's Change of Particulars / tara mcbride / 12/05/2009 / HouseName/Number was: , now: 73; Street was: 29 emmeline close, now: crofters lea; Area was: , now: yeadon; Post Town was: idle, now: leeds; Post Code was: BD10 9RF, now: LS19 7WE
dot icon05/07/2009
Director's Change of Particulars / brendan hudson / 29/06/2009 / HouseName/Number was: , now: ramsgill; Street was: high trees, now: off otley road; Area was: moor lane burley woodhead, now: high eldwick; Post Town was: ilkley, now: bingley; Region was: , now: w yorks; Post Code was: LS29 7BE, now: BD16 3BD
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/07/2008
Return made up to 25/06/08; no change of members
dot icon16/04/2008
Return made up to 25/06/07; full list of members; amend
dot icon26/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/10/2007
Secretary resigned
dot icon21/10/2007
New secretary appointed
dot icon11/10/2007
Particulars of mortgage/charge
dot icon15/07/2007
Return made up to 25/06/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/04/2007
Particulars of mortgage/charge
dot icon23/07/2006
Return made up to 25/06/06; full list of members
dot icon23/07/2006
Secretary's particulars changed;director's particulars changed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon26/07/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Location of register of members address changed
dot icon26/07/2005
Location of debenture register address changed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/01/2005
Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB
dot icon18/07/2004
Return made up to 25/06/04; full list of members
dot icon18/07/2004
Location of debenture register address changed
dot icon09/10/2003
Director's particulars changed
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Registered office changed on 26/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon24/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Brendan
Director
24/06/2003 - Present
21
Business Information Research & Reporting Limited
Nominee Director
24/06/2003 - 24/06/2003
5082
Harrison, Irene Lesley
Nominee Secretary
24/06/2003 - 24/06/2003
1580
Davies, Tara
Secretary
30/09/2007 - Present
-
Hudson, Jason
Secretary
24/06/2003 - 30/09/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & J HUDSON PROPERTY DEVELOPMENT LIMITED

B & J HUDSON PROPERTY DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 24/06/2003 with the registered office located at Glendevon House Hawthorn Park, Coal Park, Leeds LS14 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & J HUDSON PROPERTY DEVELOPMENT LIMITED?

toggle

B & J HUDSON PROPERTY DEVELOPMENT LIMITED is currently Dissolved. It was registered on 24/06/2003 and dissolved on 16/01/2013.

Where is B & J HUDSON PROPERTY DEVELOPMENT LIMITED located?

toggle

B & J HUDSON PROPERTY DEVELOPMENT LIMITED is registered at Glendevon House Hawthorn Park, Coal Park, Leeds LS14 1PQ.

What does B & J HUDSON PROPERTY DEVELOPMENT LIMITED do?

toggle

B & J HUDSON PROPERTY DEVELOPMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for B & J HUDSON PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 16/01/2013: Final Gazette dissolved following liquidation.