ROBERT HUDSON (AGRICULTURAL) LIMITED

Register to unlock more data on OkredoRegister

ROBERT HUDSON (AGRICULTURAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00135242

Incorporation date

15/04/1914

Size

Full

Contacts

Registered address

Registered address

The Threshing Barn, Bignell Park Barns Chesterton, Bicester, Oxfordshire OX26 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1976)
dot icon19/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2010
Restoration by order of the court
dot icon09/11/2004
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2004
First Gazette notice for voluntary strike-off
dot icon23/03/2004
Voluntary strike-off action has been suspended
dot icon23/03/2004
First Gazette notice for voluntary strike-off
dot icon09/02/2004
Application for striking-off
dot icon02/02/2004
Return made up to 24/01/04; full list of members
dot icon02/02/2004
Location of register of members address changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Ad 09/09/03--------- £ si 318138@1=318138 £ ic 375000/693138
dot icon22/09/2003
Nc inc already adjusted 09/09/03
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
Director resigned
dot icon03/02/2003
Return made up to 24/01/03; full list of members
dot icon03/02/2003
Registered office changed on 03/02/03
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Auditor's resignation
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Director resigned
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon20/07/2001
Director resigned
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Return made up to 24/01/01; full list of members
dot icon14/02/2001
Location of register of members address changed
dot icon27/09/2000
Secretary resigned
dot icon18/09/2000
New secretary appointed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Return made up to 24/01/00; full list of members
dot icon20/12/1999
Auditor's resignation
dot icon12/10/1999
Particulars of mortgage/charge
dot icon15/09/1999
New director appointed
dot icon09/04/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon16/02/1999
Full accounts made up to 1998-09-30
dot icon16/02/1999
Return made up to 24/01/99; no change of members
dot icon13/11/1998
Director resigned
dot icon15/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Declaration of assistance for shares acquisition
dot icon13/10/1998
Declaration of assistance for shares acquisition
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon19/02/1998
Return made up to 24/01/98; no change of members
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon23/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon06/04/1997
Registered office changed on 06/04/97 from: the dutton forshaw group LIMITED berkeley square house berkeley square W1X 5PN
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon13/03/1997
Memorandum and Articles of Association
dot icon12/02/1997
Certificate of change of name
dot icon07/02/1997
Accounts made up to 1996-09-30
dot icon07/02/1997
Return made up to 24/01/97; full list of members
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Secretary resigned
dot icon21/02/1996
Accounts made up to 1995-09-30
dot icon26/01/1996
Secretary resigned
dot icon15/01/1996
Return made up to 24/01/96; full list of members
dot icon15/01/1996
Secretary resigned
dot icon15/01/1996
Registered office changed on 15/01/96
dot icon15/01/1996
New secretary appointed
dot icon11/04/1995
Registered office changed on 11/04/95 from: c/o dutton forshaw group LTD berkeley square house berkeley square london W1X 5PN
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
Accounts made up to 1994-09-30
dot icon06/04/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Director resigned;new director appointed
dot icon25/03/1994
Return made up to 06/01/94; no change of members
dot icon25/03/1994
Director's particulars changed;director resigned
dot icon25/03/1994
Accounts made up to 1993-09-30
dot icon09/03/1993
Accounts made up to 1992-09-30
dot icon09/03/1993
Return made up to 22/01/93; full list of members
dot icon09/03/1993
Director's particulars changed
dot icon15/06/1992
Accounts made up to 1991-09-30
dot icon15/06/1992
Return made up to 24/01/92; no change of members
dot icon15/06/1992
Secretary's particulars changed;secretary resigned
dot icon05/06/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Accounts made up to 1990-09-30
dot icon17/05/1991
Return made up to 21/02/91; no change of members
dot icon19/06/1990
Return made up to 24/01/90; full list of members
dot icon19/06/1990
Accounts made up to 1989-09-30
dot icon23/08/1989
Accounts made up to 1988-09-30
dot icon23/08/1989
Return made up to 02/02/89; full list of members
dot icon24/04/1989
Declaration of satisfaction of mortgage/charge
dot icon24/04/1989
Declaration of satisfaction of mortgage/charge
dot icon24/04/1989
Declaration of satisfaction of mortgage/charge
dot icon24/04/1989
Declaration of satisfaction of mortgage/charge
dot icon22/08/1988
Accounts made up to 1987-09-30
dot icon22/08/1988
Return made up to 01/02/88; full list of members
dot icon09/09/1987
Certificate of change of name
dot icon08/04/1987
Accounts made up to 1986-09-30
dot icon08/04/1987
Return made up to 20/01/87; full list of members
dot icon12/11/1986
Return made up to 29/01/86; full list of members
dot icon13/08/1986
Accounts made up to 1985-09-30
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1986
Registered office changed on 08/05/86 from: moor lane preston lancashire
dot icon04/08/1976
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
15/05/2003 - Present
953
Robinson, John Robert
Director
18/03/1994 - 15/05/2003
16
Dixon, William
Director
06/03/1997 - 28/02/2002
-
Booth, Alan Hoggarth
Secretary
10/04/2000 - 15/05/2003
1
Poulson, Howard
Director
15/05/2003 - Present
20

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 ROBERT HUDSON (AGRICULTURAL) LIMITED

ROBERT HUDSON (AGRICULTURAL) LIMITED is an(a) Dissolved company incorporated on 15/04/1914 with the registered office located at The Threshing Barn, Bignell Park Barns Chesterton, Bicester, Oxfordshire OX26 1TD. There are currently 3 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 ROBERT HUDSON (AGRICULTURAL) LIMITED?

toggle

ROBERT HUDSON (AGRICULTURAL) LIMITED is currently Dissolved. It was registered on 15/04/1914 and dissolved on 19/03/2013.

Where is ROBERT HUDSON (AGRICULTURAL) LIMITED located?

toggle

ROBERT HUDSON (AGRICULTURAL) LIMITED is registered at The Threshing Barn, Bignell Park Barns Chesterton, Bicester, Oxfordshire OX26 1TD.

What does ROBERT HUDSON (AGRICULTURAL) LIMITED do?

toggle

ROBERT HUDSON (AGRICULTURAL) LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for ROBERT HUDSON (AGRICULTURAL) LIMITED?

toggle

The latest filing was on 19/03/2013: Final Gazette dissolved via compulsory strike-off.