Company NameJ.E. Hodgson Limited
Company StatusDissolved
Company Number00464709
CategoryPrivate Limited Company
Incorporation Date17 February 1949(75 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(51 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 25 September 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(51 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(53 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Dorothy Wheatley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleTeacher
Correspondence Address16 Westerton Close
Binchester Moor
Spennymoor
County Durham
DL16 7BJ
Director NameMs Ernest Wheatley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleRetail Pharmasist
Correspondence Address16 Westerton Close
Binchester Moor
Spennymoor
County Durham
DL16 7BJ
Secretary NameMs Ernest Wheatley
NationalityBritish
StatusResigned
Appointed12 December 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address16 Westerton Close
Binchester Moor
Spennymoor
County Durham
DL16 7BJ
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(50 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 2000)
RolePharmaceutical Distributor
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(50 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary NameAnthony Golombeck
NationalityBritish
StatusResigned
Appointed31 August 1999(50 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 2000)
RolePharmaceutical Distributor
Correspondence Address7 Park Road
Manchester
M8 4HT
Secretary NameMr Marshall Anthony Glynn
NationalityBritish
StatusResigned
Appointed31 August 1999(50 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(51 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed30 April 2000(51 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road, Whitehouse Ind
Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 January 2004Return made up to 01/12/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
17 December 2002Return made up to 01/12/02; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 December 2001Return made up to 01/12/01; full list of members (7 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
13 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
29 December 2000Return made up to 12/12/00; full list of members (7 pages)
21 July 2000Return made up to 12/12/99; full list of members (6 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New director appointed (5 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 126 parkgate darlington county durham DL1 1RX (1 page)
5 May 2000New secretary appointed;new director appointed (9 pages)
5 May 2000New director appointed (8 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Full accounts made up to 31 August 1999 (12 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 14 high row darlington co durham DL3 7QQ (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
22 December 1998Return made up to 12/12/98; no change of members (4 pages)
15 December 1998Full accounts made up to 31 July 1998 (12 pages)
19 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Full accounts made up to 31 July 1997 (14 pages)
2 January 1997Return made up to 12/12/96; full list of members (6 pages)
20 November 1996Full accounts made up to 31 July 1996 (18 pages)
21 December 1995Return made up to 12/12/95; no change of members (4 pages)
8 November 1995Full accounts made up to 31 July 1995 (12 pages)