Company NameCellular Solutions (UK) Limited
Company StatusDissolved
Company Number04236712
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePaul Orford
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2004)
RoleSales
Correspondence Address12 Orkney Close
Langsett Road Sutton
Hull
East Yorkshire
HU8 9XW
Secretary NameAmina Zara Hashi
NationalityBritish
StatusResigned
Appointed20 June 2001(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2003)
RoleSales Advisor
Correspondence Address58 Kingsbury Way
Hull
East Yorkshire
HU7 3JE
Director NameDarren John Bristow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleSalesman
Correspondence Address11 St James Court
Hull
East Yorkshire
HU9 1QJ
Secretary NamePaul Orford
NationalityBritish
StatusResigned
Appointed20 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleManager
Correspondence Address12 Orkney Close
Langsett Road Sutton
Hull
East Yorkshire
HU8 9XW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
16 September 2004Return made up to 18/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: c/o green & co premier house, ferensway hull yorkshire HU1 3UF (1 page)
7 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
10 January 2002Registered office changed on 10/01/02 from: 47 aberdovey close hull east yorkshire HU7 5DE (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 5 kingsbury way kingswood hull HU7 3JE (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2001Incorporation (7 pages)