Company NameKingston Upon Hull Commercial Development Partnership Limited
Company StatusDissolved
Company Number03203948
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Director NameGraham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence Address47 Eastgate
Hornsea
East Yorkshire
HU18 1LP
Director NameJeffrey Stanley Gordon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleConsultant
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
Yorkshire
YO4 2LZ
Director NameJames Sydney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleRetired Engineer
Correspondence Address54 Burbage Avenue
Lambwath Road
Hull
East Yorkshire
HU8 0EG
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleCompany Director
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 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameJeffrey Stanley Gordon
NationalityBritish
StatusClosed
Appointed18 May 1998(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameStephen James Dalling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Kempson Avenue
Sutton Coldfield
West Midlands
B72 1HF
Director NameMr John Howard Wearing
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Secretary NameStephen James Dalling
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Kempson Avenue
Sutton Coldfield
West Midlands
B72 1HF
Secretary NamePeter Michael Barker
NationalityBritish
StatusResigned
Appointed23 May 1996(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address17 The Vale
Beverley Parklands
Beverley
North Humberside
HU17 0RD

Location

Registered AddressSewell Construstion Plc
Geneva Way Leads Road
Kingston Upon Hull
East Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (3 pages)
5 July 2001Return made up to 21/05/01; full list of members (8 pages)
17 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Auditor's resignation (1 page)
3 July 2000Return made up to 21/05/00; full list of members (8 pages)
1 September 1999Full accounts made up to 31 March 1999 (11 pages)
11 June 1999Return made up to 21/05/99; no change of members (8 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 July 1998Return made up to 21/05/98; no change of members (13 pages)
8 July 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 December 1997Registered office changed on 01/12/97 from: the louis pearlman centre genesis house goulton street hull HU3 4DL (1 page)
25 September 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 December 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
13 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)