Company NameConnaught Properties Limited
Company StatusDissolved
Company Number02676454
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKudos Investments Limited (Corporation)
StatusClosed
Appointed10 February 1998(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 06 August 2002)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
Secretary NamePremier Services Inc Limited (Corporation)
StatusClosed
Appointed01 November 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 06 August 2002)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJohn Charles Little
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressAnchrishelda 10 Cliff Top Lane
Hessle
North Humberside
HU13 0EP
Secretary NameGraham Stanley Coates
NationalityBritish
StatusResigned
Appointed31 January 1992(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Croft Beech Hill Road
Swanland
North Ferriby
North Humberside
HU14 3QY
Director NameGraham Stanley Coates
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Beech Hill Road
Swanland
North Ferriby
North Humberside
HU14 3QY
Secretary NameStephen Nichloas Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address19 Lonfield Road
Anlaby
Hull
North Humberside
HU10 7BP
Director NameMinster Projects Limited (Corporation)
StatusResigned
Appointed31 October 1997(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 January 1998)
Correspondence Address3 North Bar Within
Beverley
North Humberside
HU17 8AP
Secretary NameRoom Service Limited (Corporation)
StatusResigned
Appointed31 October 1997(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 January 1998)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Secretary NameKeystone Securities Ltd (Corporation)
StatusResigned
Appointed30 January 1998(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 1999)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Secretary NameKingsmead Developments UK Ltd (Corporation)
StatusResigned
Appointed06 January 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2000)
Correspondence Address72 Lairgate
Beverley
North Humberside
HU17 8EU

Location

Registered Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£13,599
Cash£1
Current Liabilities£17,923

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2001Total exemption small company accounts made up to 31 January 2000 (7 pages)
24 July 2001Strike-off action suspended (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 46 beverley road hull HU3 1YE (1 page)
23 March 2000Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
3 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 March 1999Registered office changed on 09/03/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
21 February 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 August 1998Secretary resigned (1 page)
11 February 1998Return made up to 10/01/98; full list of members (5 pages)
11 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 May 1997Return made up to 10/01/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
6 March 1996Ad 31/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 3 north bar within beverley east yorkshire HU17 3AP (1 page)
26 January 1996Return made up to 10/01/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)