Company NameHudson Wright Limited
Company StatusDissolved
Company Number04292343
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Gerard Hudson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressCarlton House
The Mount, Heswall
Wirral
CH60 4RG
Wales
Director NameSharon Denise Scott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 11 months after company formation)
Appointment Duration3 years (closed 25 September 2007)
RoleRetail
Correspondence Address10 Devilliers Avenue
Crosby
Liverpool
Merseyside
L23 2TJ
Secretary NameSharon Denise Scott
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 11 months after company formation)
Appointment Duration3 years (closed 25 September 2007)
RoleRetail
Correspondence Address10 Devilliers Avenue
Crosby
Liverpool
Merseyside
L23 2TJ
Director NameAdam Graham Wright
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleSales Development Manager
Correspondence Address14 Woolacombe Avenue
Sutton Leach
St. Helens
WA9 4NQ
Secretary NameAdam Graham Wright
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Woolacombe Avenue
Sutton Leach
St. Helens
WA9 4NQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCarlton House, The Mount
Heswall
Wirral
CH60 4RG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts23 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
16 March 2006Total exemption small company accounts made up to 23 March 2005 (4 pages)
8 April 2005Total exemption small company accounts made up to 23 March 2004 (4 pages)
29 November 2004Return made up to 24/09/04; full list of members (7 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
27 November 2003Return made up to 24/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 23 March 2003 (4 pages)
18 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Accounting reference date extended from 30/09/02 to 23/03/03 (1 page)
15 October 2002Secretary resigned (1 page)