About

Registered Number: 05066392
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (5 years and 5 months ago)
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Hudson Technical Services Ltd was registered on 08 March 2004 and has its registered office in Chatham in Kent, it's status at Companies House is "Dissolved". There is one director listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Tony Richard 08 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
LIQ13 - N/A 29 July 2019
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 26 July 2018
LIQ01 - N/A 26 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 03 July 2018
CH03 - Change of particulars for secretary 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 11 March 2005
225 - Change of Accounting Reference Date 05 February 2005
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.