Company NameSewell Service Stations (Sutton) Limited
Company StatusDissolved
Company Number01588558
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameSewell Service Stations Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(11 years after company formation)
Appointment Duration14 years, 2 months (closed 19 December 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameMrs Mary Christine Sewell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(11 years after company formation)
Appointment Duration14 years, 2 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(11 years after company formation)
Appointment Duration14 years, 2 months (closed 19 December 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameMrs Susan Anne Sewell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(11 years after company formation)
Appointment Duration14 years, 2 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameDavid Adrian Leedham
NationalityBritish
StatusClosed
Appointed30 September 1996(15 years after company formation)
Appointment Duration10 years, 2 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address3 Honeysuckle Close
Brough
North Humberside
HU15 1TQ
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB

Location

Registered AddressGeneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
16 November 2005Return made up to 11/10/05; full list of members (8 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 November 2003Return made up to 11/10/03; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
8 November 2002Return made up to 11/10/02; full list of members (8 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
7 November 2001Return made up to 11/10/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 January 2001 (7 pages)
5 December 2000Return made up to 11/10/00; full list of members (8 pages)
4 July 2000Full accounts made up to 31 January 2000 (7 pages)
21 November 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1999Full accounts made up to 31 March 1999 (5 pages)
24 March 1999Auditor's resignation (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 May 1997Company name changed sewell service stations LTD\certificate issued on 19/05/97 (2 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 November 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
19 November 1996Auditor's resignation (1 page)
12 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
22 November 1995Return made up to 11/10/95; no change of members (6 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)