Company NameSewell Joinery Limited
Company StatusDissolved
Company Number02255772
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Mary Christine Sewell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1990(2 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 12 December 2006)
RoleHousewife
Correspondence AddressRowan House
On Hill
Swanland
Hull
HU14 3NQ
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years after company formation)
Appointment Duration15 years, 6 months (closed 12 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
Appointed30 May 1991(3 years after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleHousewife
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameDavid Adrian Leedham
NationalityBritish
StatusClosed
Appointed07 August 1995(7 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address3 Honeysuckle Close
Brough
North Humberside
HU15 1TQ
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB
Secretary NameIan Christopher Money
NationalityBritish
StatusResigned
Appointed27 February 1995(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 1995)
RoleCompany Director
Correspondence Address67 Dalsetter Rise
Spring Cottage Estate
Hull
North Humberside
HU8 9JL

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£200
Current Liabilities£42,963

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)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
19 June 2006Return made up to 17/01/06; full list of members (8 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
28 February 2004Return made up to 17/01/04; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
19 February 2002Return made up to 17/01/02; full list of members (7 pages)
3 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
8 February 2001Return made up to 17/01/01; full list of members (8 pages)
25 January 2001Statement of affairs (5 pages)
25 January 2001Ad 27/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 July 2000Full accounts made up to 31 January 2000 (9 pages)
9 February 2000Return made up to 17/01/00; full list of members (8 pages)
1 September 1999Full accounts made up to 31 January 1999 (8 pages)
24 March 1999Auditor's resignation (1 page)
10 February 1999Return made up to 17/01/99; full list of members (8 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 February 1998Return made up to 17/01/98; no change of members (5 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 February 1996Return made up to 17/01/96; full list of members (7 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
10 May 1988Incorporation (10 pages)