Company NameSouthcoates Service Station Limited
Company StatusDissolved
Company Number02223580
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)
Previous NameSewell Service Stations Limited

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
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 12 December 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Secretary NameDavid Adrian Leedham
NationalityBritish
StatusClosed
Appointed30 September 1996(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address3 Honeysuckle Close
Brough
North Humberside
HU15 1TQ
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 12 December 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameGraham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address47 Eastgate
Hornsea
East Yorkshire
HU18 1LP
Director NameKevin Merrills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Royal Garth Queensgate
Beverley
North Humberside
HU17 8NN
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months 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£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via 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 (7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 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
(7 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
7 November 2001Return made up to 11/10/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 January 2001 (7 pages)
14 June 2001Auditor's resignation (1 page)
5 December 2000Return made up to 11/10/00; full list of members (6 pages)
31 August 2000Company name changed sewell service stations LIMITED\certificate issued on 01/09/00 (2 pages)
4 July 2000Full accounts made up to 31 January 2000 (9 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
(6 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Auditor's resignation (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
16 May 1997Company name changed maybury village service station LTD.\certificate issued on 19/05/97 (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 November 1996New director appointed (2 pages)
12 November 1996Return made up to 11/10/96; no change of members (5 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)