Company NameComplete Steel Services (Hull) Limited
Company StatusDissolved
Company Number04810938
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NamesCMS (Hull) Limited and CSS (Hull) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Paul Brewitt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address25 Falkland Road
Great Field Estate
Hull
HU9 5EP
Secretary NameLouise Mary Brewitt
NationalityBritish
StatusClosed
Appointed07 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 27 March 2007)
RoleSecretary
Correspondence Address21 Blackhall Close
Hull
North Humberside
HU7 3HN
Director NameCalvin Anthony Moy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 2003)
RoleMachinist
Correspondence Address7 Ingleby Close
Hull
North Humberside
HU8 9LA
Secretary NameJohn Paul Brewitt
NationalityBritish
StatusResigned
Appointed26 June 2003(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 2003)
RoleFabricator
Correspondence Address25 Falkland Road
Great Field Estate
Hull
HU9 5EP
Secretary NameCalvin Anthony Moy
NationalityBritish
StatusResigned
Appointed20 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address21 Blackhall Close
Kingswood
Hull
HU7 3HN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 3a
Bergen Way
Hull
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£187
Cash£415
Current Liabilities£12,735

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
16 February 2006Secretary resigned (1 page)
15 February 2006Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 February 2006New secretary appointed (1 page)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Return made up to 25/06/04; full list of members (6 pages)
5 November 2003New secretary appointed (1 page)
5 November 2003New director appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
18 August 2003Company name changed cms (hull) LIMITED\certificate issued on 18/08/03 (2 pages)
27 June 2003New director appointed (1 page)
27 June 2003New secretary appointed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)