Company NamePretty Woman (Hull) Limited
Company StatusDissolved
Company Number04927546
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Sissons
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address69 Severn Street
Hull
HU8 8TQ
Director NameAngela Woodcock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2007)
RoleSales Manager
Correspondence Address11 Lodge Street
Hull
East Yorkshire
HU9 3EL
Secretary NameBhopinder Singh Panesar
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2007)
RoleCompany Director
Correspondence Address15 Fairfield View
Welton
Brough
North Humberside
HU15 1PZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address307 Holderness Road
Hull
East Yorkshire
HU8 8TE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£6,024
Cash£2,641
Current Liabilities£2,197

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2007Secretary resigned (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 101 colville avenue anlaby common hull east yorkshire HU4 7RJ (1 page)
23 July 2004New director appointed (3 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 101 colville avenue, anlaby common, hull east yorkshire HU4 7RJ (1 page)
23 October 2003New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)