Isaac & Robin Hodgson Limited

DataGardener
dissolved

Isaac & Robin Hodgson Limited

00516550Private Limited With Share Capital

Bede House 3, Belmont Business Park, Durham, DH11TW
Incorporated

27/02/1953

Company Age

73 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Isaac & Robin Hodgson Limited (00516550) is a private limited with share capital incorporated on 27/02/1953 (73 years old) and registered in durham, DH11TW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 27/02/1953
DH11TW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-01-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-10-2020
Resolution
Category:Resolution
Date:14-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Legacy
Category:Mortgage
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Legacy
Category:Annual Return
Date:18-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2008
Legacy
Category:Mortgage
Date:07-11-2008
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Annual Return
Date:15-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2006
Legacy
Category:Annual Return
Date:17-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2005
Legacy
Category:Annual Return
Date:10-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2005
Legacy
Category:Address
Date:15-11-2004
Legacy
Category:Annual Return
Date:19-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2003
Legacy
Category:Annual Return
Date:25-07-2003
Legacy
Category:Annual Return
Date:16-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2001
Legacy
Category:Annual Return
Date:16-05-2001
Legacy
Category:Annual Return
Date:23-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2000
Legacy
Category:Annual Return
Date:24-05-1999
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-1999
Legacy
Category:Mortgage
Date:18-11-1998
Legacy
Category:Mortgage
Date:18-11-1998
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-1998
Legacy
Category:Annual Return
Date:08-06-1998
Legacy
Category:Annual Return
Date:24-09-1997
Legacy
Category:Officers
Date:24-09-1997
Legacy
Category:Officers
Date:24-09-1997
Legacy
Category:Mortgage
Date:13-05-1997
Legacy
Category:Officers
Date:10-02-1997
Legacy
Category:Officers
Date:10-02-1997
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-1996
Legacy
Category:Officers
Date:27-12-1996
Legacy
Category:Annual Return
Date:16-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-1996
Legacy
Category:Mortgage
Date:03-02-1996
Legacy
Category:Annual Return
Date:11-05-1995
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-1994
Legacy
Category:Annual Return
Date:18-07-1994
Legacy
Category:Annual Return
Date:30-07-1993
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-1993
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-1992
Legacy
Category:Annual Return
Date:03-07-1992
Legacy
Category:Mortgage
Date:19-02-1992
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-1991
Legacy
Category:Annual Return
Date:06-06-1991
Legacy
Category:Annual Return
Date:06-06-1991
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-1990
Legacy
Category:Annual Return
Date:17-05-1990
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-1989
Legacy
Category:Annual Return
Date:17-11-1989
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-1988

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date13/03/2020
Latest Accounts30/06/2019

Trading Addresses

1-3 Stanger Street, Keswick, Cumbria, CA125JU
Bede House, Belmont Business Park, Durham, DH11TWRegistered

Contact

Bede House 3, Belmont Business Park, Durham, DH11TW