Company NameConcrete Contracting (Hull) Limited
Company StatusDissolved
Company Number02010654
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Dykes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address47 Southcoates Lane
Hull
East Yorkshire
HU9 3AY
Director NameDerek Michael Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence AddressBeulah House
285 New Village Road
Cottingham
East Yorkshire
HU16 4NP
Secretary NameSteven Richard Hall
NationalityBritish
StatusClosed
Appointed01 August 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address62 Brendon Avenue
Chamberlain Road
Hull
HU8 8JF
Director NameSheila Ann Boyes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address3 Cottage Holdings
East End Road Preston
Hull
North Humberside
HU12 8SJ
Secretary NameSheila Ann Boyes
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address3 Cottage Holdings
East End Road Preston
Hull
North Humberside
HU12 8SJ

Location

Registered AddressDunswell Quarry
Dunswell Rd
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
13 August 1997Return made up to 11/08/97; no change of members (5 pages)
27 January 1997Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 January 1997Secretary resigned;director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
1 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
22 September 1995Return made up to 11/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)