HUDSON ENGINEERING SERVICES LIMITED

ZOLFO COOPER, THE ZENITH BUILDING 26 SPRING GARDENS, MANCHESTER, M2 1AB

Company Number: 02620741
Incorporation date: 17-Jun-1991
Dissolved date: 18-Oct-2016
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
45210





SUMMARY

This company is 32.8 years old and is currently dissolved since 18-Oct-2016. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (30-Jun-2009)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Neil Stuart WILLIAMS 30 Nov 2007 04 Mar 2011 Director British 0 - 154
Resigned Paul Antony TEESE 13 Apr 2007 30 Nov 2007 0 - 28
Resigned Neil Stuart WILLIAMS 12 Sep 2002 04 Mar 2011 British 0 - 154
Resigned Penelope Anne STANLEY 30 Jul 1999 12 Sep 2002 0 - 1
Resigned William Henry John GOLDING 01 Jul 1991 30 Jul 1999 0 - 2

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Paul Julian RUSHENT 01 May 2008 24 Sep 2009 Director British 13 - 5937 (51.4%)
Resigned? Robert BOAL 01 Aug 2007 Chartered Builder British 1 - 11 (50.0%)
Resigned Paul Antony TEESE 25 Apr 2007 30 Nov 2007 Director British 0 - 2820 (71.4%)
Resigned Ronald SKIPP 12 Sep 2002 21 Oct 2005 Director British 0 - 22 (100.0%)
Resigned? Christopher Albert CHESHIRE 12 Sep 2002 Director British 3 - 3324 (66.7%)
Resigned Leslie FITZPATRICK 12 Sep 2002 29 Feb 2004 Director British 0 - 22 (100.0%)
Resigned Robert Iain LYNAM 25 Mar 2002 16 Aug 2002 Tn13 3js British 0 - 3418 (52.9%)
Resigned Neil Stuart WILLIAMS 29 Aug 2000 04 Mar 2011 Chartered Accountant British 0 - 15443 (27.9%)
Resigned Alan Winston STANLEY 30 Jul 1999 22 Mar 2002 Accountant British 2 - 125 (35.7%)
Resigned Richard John GOLDING 01 Jul 1991 30 Jul 1999 Company Director British 0 - 22 (100.0%)
Resigned William Henry John GOLDING 01 Jul 1991 30 Jul 1999 Company Director British 0 - 22 (100.0%)
Resigned Keith Henry HUDSON 01 Jul 1991 30 Jul 1999 Company Director British 0 - 21 (50.0%)
Resigned Andrew SHEEHAN 01 Jul 1991 29 Feb 2004 Company Director British 0 - 22 (100.0%)
Resigned Patricia SHEEHAN 01 Jul 1991 13 Sep 2001 Secretary/Pa British 0 - 11 (100.0%)
Resigned LONDON LAW SERVICES LIMITED 17 Jun 1991 17 Jun 1991 1 - 106464371 (41.1%)
Resigned LONDON LAW SECRETARIAL LIMITED 17 Jun 1991 17 Jun 1991 1 - 131395159 (39.3%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

HUDSON ENGINEERING SERVICES LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 45210 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium