Company NameKrehalon GB Limited
Company StatusDissolved
Company Number02853572
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameKatsuhiro Natake
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 October 2002(9 years after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2005)
RoleCompany Director
Correspondence AddressTokenspire Business Park
Hull Road Woodmansey
Beverley
East Yorkshire
HU17 0TB
Secretary NameValerie Aspill
NationalityBritish
StatusClosed
Appointed01 May 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 February 2005)
RoleFinancial Administrator
Correspondence AddressTokenspire Business Park
Hull Road Woodmansey
Beverley
East Yorkshire
HU17 0TB
Director NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address14 North Audley Street
London
W1Y 1WE
Secretary NameAnthony Francis Johnston
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address14 North Audley Street
London
W1Y 1WE
Director NameFrancis Herbert Healing
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2002)
RoleManaging Director
Correspondence AddressDiepenbrocklaan 21
Arnhem
6815 Ah
Holland
Secretary NameMichael Graham
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressElsworth House
94 Alfred Gelder Street
Hull
East Yorkshire
HU1 2YZ
Secretary NameMargaret Ann Thorne
NationalityBritish
StatusResigned
Appointed23 January 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2003)
RoleOffice Manager
Correspondence AddressTokenspire Business Park
Hull Road, Woodmansey
Beverley
East Yorkshire
HU17 0TB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTokenspire Business Park
Hull Road Woodmansey
Beverley
West Yorkshire
HU17 0TB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaWoodmansey

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
13 September 2004Application for striking-off (1 page)
22 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 June 2003Secretary's particulars changed (1 page)
21 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
18 June 2003Secretary's particulars changed (1 page)
27 May 2003New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
7 October 2002Return made up to 15/09/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
9 October 2000Return made up to 15/09/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
5 October 1999Return made up to 15/09/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
13 October 1998Return made up to 15/09/98; full list of members (6 pages)
24 May 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 September 1997Return made up to 15/09/97; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
9 September 1996Return made up to 15/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1996Full accounts made up to 30 September 1995 (6 pages)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996New secretary appointed (1 page)
16 February 1996Secretary resigned (2 pages)
5 October 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)