Company NamePelham Developments (Keyingham) Limited
Company StatusDissolved
Company Number04618519
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoan Patricia Pelham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleHousewife
Correspondence AddressEllersley
Ottringham Road, Keyingham
Hull
East Yorkshire
HU12 9RX
Director NameJohn Pelham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleJoiner
Correspondence AddressEllersley
Ottringham Road, Keyingham
Hull
East Yorkshire
HU12 9RX
Secretary NameJoan Patricia Pelham
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleHousewife
Correspondence AddressEllersley
Ottringham Road, Keyingham
Hull
East Yorkshire
HU12 9RX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Hedon Road
Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004Application for striking-off (1 page)
6 March 2004Return made up to 16/12/03; full list of members (7 pages)
6 March 2004Ad 08/12/03--------- £ si 99@1 (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
16 December 2002Incorporation (16 pages)