This company is commonly known as David Hudson Conditioning Limited. The company was founded 8 years ago and was given the registration number 09699015. The firm's registered office is in WESTGATE. You can find them at Suite E10, Joseph's Well, Westgate, Leeds. This company's SIC code is 93130 - Fitness facilities.
Name | : | DAVID HUDSON CONDITIONING LIMITED |
---|---|---|
Company Number | : | 09699015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 2015 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA | Director | 22 January 2016 | Active |
Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA | Director | 25 April 2017 | Active |
Drake House, Gadbrook Park, Gadbrook Way, Northwich, England, CW9 7RA | Director | 23 July 2015 | Active |
Mr David Richard Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-18 | Resolution | Resolution. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-15 | Gazette | Gazette filings brought up to date. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Gazette | Gazette notice compulsory. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Officers | Change person director company with change date. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
2015-07-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.