Company NameUK Response Limited
Company StatusDissolved
Company Number03559151
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameListaspect Limited

Business Activity

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

Directors

Secretary NameDavid Miller Prescott
NationalityBritish
StatusClosed
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2002)
RoleSolicitor
Correspondence AddressAbingdon
Burton Lane
Hornsea
East Yorkshire
HU18 1TN
Director NameMr Paul Stott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Swanland Road
Hessle
East Yorkshire
HU13 0LY
Director NameJonathan Carr
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2000)
RoleSolicitor
Correspondence Address2 High Road
Everthorpe
Brough
North Humberside
HU15 2AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
5 September 2000Return made up to 07/05/00; full list of members (6 pages)
26 July 1999Return made up to 07/05/99; full list of members (6 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Memorandum and Articles of Association (9 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998New secretary appointed (2 pages)
3 June 1998Company name changed listaspect LIMITED\certificate issued on 04/06/98 (2 pages)
7 May 1998Incorporation (13 pages)