Company NamePestarrest Limited
Company StatusDissolved
Company Number03241739
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Burnell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RolePest Control Operative
Correspondence AddressC/O The Cottage Main Street
Lissett
Driffield
East Yorkshire
YO25 8PY
Director NameGraham Richard Killeen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleJoiner
Correspondence Address72b Main Street
Beeford
Driffield
East Yorkshire
YO25 8AZ
Secretary NameJean Marian Killeen
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address72b Main Street
Beeford
Driffield
East Yorkshire
YO25 8AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
East Yorkshire
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
15 August 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 September 2000Return made up to 23/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 September 1999Return made up to 23/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
(4 pages)
21 July 1999Registered office changed on 21/07/99 from: carmichael chambers 1 wood lane north bar within beverley east yorkshire HU17 8BS (1 page)
1 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 May 1999Director's particulars changed (1 page)
8 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Director's particulars changed (1 page)
4 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Ad 02/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1996Secretary resigned (1 page)
23 August 1996Incorporation (21 pages)