About

Registered Number: 03347857
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 3 & 4 Park Court Riccall Road, Escrick, York, North Yorkshire, YO19 6ED

 

Based in York in North Yorkshire, Tony Hudson Plant & Excavation Ltd was established in 1997, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDETTI CUTT, Joanne 01 April 2008 - 1
QUICK, Caroline 01 April 2005 - 1
HUDSON, Anthony Ian 15 April 1997 22 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Evelyn Ann 15 April 1997 22 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
AA - Annual Accounts 23 August 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 07 May 2015
CERTNM - Change of name certificate 27 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 August 2013
AA01 - Change of accounting reference date 22 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 26 April 1999
395 - Particulars of a mortgage or charge 12 September 1998
AA - Annual Accounts 22 June 1998
225 - Change of Accounting Reference Date 22 June 1998
363s - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
CERTNM - Change of name certificate 14 April 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.