Company NameKassatieto (UK) Ltd.
Company StatusDissolved
Company Number03867110
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePeter John Barnes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleManufacturers Agent
Correspondence Address53 Hailgate
Howden
Goole
North Humberside
DN14 7ST
Secretary NameMrs Dorothy Barnes
NationalityBritish
StatusClosed
Appointed29 March 2000(5 months after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2002)
RoleSecretary
Correspondence Address53 Hailgate
Howden
Goole
North Humberside
DN14 7ST
Secretary NameMichael Robert John Conway
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Lyndale Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2LB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2001Voluntary strike-off action has been suspended (1 page)
4 July 2001Application for striking-off (1 page)
22 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: analysis house 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
6 April 2000Secretary resigned (1 page)
16 November 1999Ad 01/11/99--------- £ si 48@1=48 £ ic 1/49 (2 pages)
29 October 1999Secretary resigned (1 page)
27 October 1999Incorporation (19 pages)