About

Registered Number: 04254228
Date of Incorporation: 17/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: Trevillett Barn, Trevillett, Tintagel, Cornwall, PL34 0HL

 

Established in 2001, Malcolm Hudson Group Ltd has its registered office in Tintagel in Cornwall, it's status at Companies House is "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
HUDSON, Deana 20 July 2002 - 1
HUDSON, Malcolm James 17 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 19 August 2009
363a - Annual Return 26 November 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 26 March 2004
363a - Annual Return 22 July 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363a - Annual Return 23 July 2002
353 - Register of members 23 July 2002
225 - Change of Accounting Reference Date 16 May 2002
395 - Particulars of a mortgage or charge 06 November 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.