Company NameObeah Plc
DirectorsRichard Philip Kitching and Jackie Mudd
Company StatusDissolved
Company Number04408441
CategoryPublic Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Philip Kitching
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood
Heads Lane
Hessle
East Riding Of Yorkshire
Hu13 Ojh
Secretary NameJackie Mudd
NationalityBritish
StatusCurrent
Appointed02 May 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleBusiness
Correspondence AddressModel Farm
Atwick Road
Bewholme
East Yorkshire
YO25 8DT
Director NameJackie Mudd
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(6 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleBusiness
Correspondence AddressModel Farm
Atwick Road
Bewholme
East Yorkshire
YO25 8DT
Director NameMr Shaun Chatterton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranby Rise
35 Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JZ
Director NameMr Roy Paul Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck Cottage
Main Street, Elvington
York
North Yorkshire
YO41 4AG
Director NameMr Paul Edward Train
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEverglades
Catfoss Road, Bewholme
Driffield
East Yorkshire
YO25 8DX
Director NameMr David Robert Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 Stratton Park
Swanland
Hull
East Yorkshire
HU14 3NN
Director NameRobert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleInsurance Broker
Correspondence Address26 Rowan Avenue
Beverley
East Yorkshire
HU17 9UN
Secretary NameMr Paul Edward Train
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEverglades
Catfoss Road, Bewholme
Driffield
East Yorkshire
YO25 8DX
Director NameChristopher Hugh James Pearce
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 The Pickerings
North Ferriby
North Humberside
HU14 3EY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£20,945
Net Worth£30,331
Cash£30,410
Current Liabilities£68,972

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2005Dissolved (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2004Appointment of a voluntary liquidator (1 page)
8 December 2004Statement of affairs (7 pages)
22 November 2004Registered office changed on 22/11/04 from: hesslewood hall hesslewood country park ferriby road hessle east yorkshire HU13 0LH (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
21 July 2004Re section 394 (1 page)
16 April 2004Ad 10/12/03--------- £ si 25000@1 (2 pages)
16 April 2004Return made up to 03/04/04; full list of members (10 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 March 2003Certificate of authorisation to commence business and borrow (1 page)
31 March 2003Application to commence business (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 104-106 louis pearlman centre goulton street hull HU3 4DL (1 page)
19 November 2002Registered office changed on 19/11/02 from: 104-106 louis pearlman centre garlton street hull east yorkshire HU3 4DL (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 593 anlaby road hull east yorkshire HU3 6ST (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Ad 07/05/02--------- £ si 131998@1=131998 £ ic 2/132000 (3 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 31 corsham street london N1 6DR (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Incorporation (18 pages)