Company NameAbsolute Pleasures Limited
Company StatusDissolved
Company Number04840808
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(6 days after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
RoleEngineer
Correspondence Address32 Inglemire Lane
Cottingham
HU16 4PJ
Director NameMark Antony Lupton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(6 days after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
RoleManaging Director
Correspondence Address32 Inglemire Lane
Cottingham
E. Yorks
HU16 4PJ
Director NameMrs Maxine Louise Lupton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(6 days after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Inglemire Lane
Cottingham
E.Yorks
HU16 4PJ
Secretary NameMrs Maxine Louise Lupton
NationalityBritish
StatusClosed
Appointed28 July 2003(6 days after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Inglemire Lane
Cottingham
E.Yorks
HU16 4PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Inglemire Lane
Cottingham
Hull
East Yorkshire
HU16 4PJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 August 2004Registered office changed on 12/08/04 from: 9 wensley avenue hull HU6 8QY (1 page)
2 April 2004Company name changed absolute pleasure LIMITED\certificate issued on 02/04/04 (2 pages)
2 March 2004Company name changed absolute technologies (hull) lim ited\certificate issued on 02/03/04 (2 pages)
20 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 August 2003Memorandum and Articles of Association (15 pages)
13 August 2003Director resigned (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 August 2003Company name changed eremoor LIMITED\certificate issued on 01/08/03 (2 pages)
22 July 2003Incorporation (18 pages)