Company NameStuart Hodkinson & Co Limited
Company StatusDissolved
Company Number05716976
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStuart John Hodkinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTarrington
42 Main Road
Higher Kinnerton
Flintshire
CH4 9AJ
Wales
Secretary NameDawn Lesley Johnson
NationalityBritish
StatusResigned
Appointed10 March 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2009)
RoleCompany Director
Correspondence AddressSunnybank
Station Lane Little Barrow
Chester
Cheshire
CH3 7JW
Wales
Director NameDawn Lesley Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2009)
RoleCompany Director
Correspondence AddressSunnybank
Station Lane Little Barrow
Chester
Cheshire
CH3 7JW
Wales
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressTarrington
42 Main Road
Higher Kinnerton
Cheshire
CH4 9AJ
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Financials

Year2014
Net Worth£1
Cash£16,137
Current Liabilities£16,484

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
15 December 2009Termination of appointment of Dawn Johnson as a secretary (1 page)
15 December 2009Termination of appointment of Dawn Johnson as a director (1 page)
15 December 2009Termination of appointment of Dawn Johnson as a director (1 page)
15 December 2009Termination of appointment of Dawn Johnson as a secretary (1 page)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 21/02/09; full list of members (3 pages)
9 April 2009Return made up to 21/02/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 21/02/08; full list of members (3 pages)
22 May 2008Return made up to 21/02/08; full list of members (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 21/02/07; full list of members (6 pages)
15 March 2007Return made up to 21/02/07; full list of members (6 pages)
27 June 2006Memorandum and Articles of Association (11 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Memorandum and Articles of Association (11 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006Incorporation (15 pages)