Company NamePullan Construction Limited
Company StatusDissolved
Company Number04943809
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date27 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Hollick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(8 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 27 November 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Dale Croft
Garforth
Leeds
West Yorkshire
LS25 1QG
Director NameMr Simon Hollick
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(8 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 27 November 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address36 Higham Way
Garforth
Leeds
West Yorkshire
LS25 2PS
Director NameMr Alistair Mark Pullan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(8 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 27 November 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTamarisk
Breary Lane Bramhope
Leeds
Yorkshire
LS16 9AE
Director NameEdward Neil Pullan
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(8 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 27 November 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Croft Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr John Charles Dawson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 27 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
1 Heathfield Terrace
Halifax
West Yorkshire
HX3 0AD
Secretary NameMr John Charles Dawson
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 27 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
1 Heathfield Terrace
Halifax
West Yorkshire
HX3 0AD
Secretary NameMr Alistair Mark Pullan
NationalityBritish
StatusResigned
Appointed13 July 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTamarisk
Breary Lane Bramhope
Leeds
Yorkshire
LS16 9AE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£644,991
Current Liabilities£2,179,498

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End28 May

Filing History

27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2013Liquidators statement of receipts and payments to 19 August 2013 (5 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2013Liquidators' statement of receipts and payments to 1 June 2013 (6 pages)
20 June 2013Liquidators' statement of receipts and payments to 1 June 2013 (6 pages)
20 June 2013Liquidators statement of receipts and payments to 1 June 2013 (6 pages)
20 June 2013Liquidators statement of receipts and payments to 1 June 2013 (6 pages)
7 January 2013Liquidators statement of receipts and payments to 1 December 2012 (12 pages)
7 January 2013Liquidators' statement of receipts and payments to 1 December 2012 (12 pages)
7 January 2013Liquidators statement of receipts and payments to 1 December 2012 (12 pages)
7 January 2013Liquidators' statement of receipts and payments to 1 December 2012 (12 pages)
18 July 2012Liquidators' statement of receipts and payments (7 pages)
18 July 2012Liquidators statement of receipts and payments (7 pages)
18 July 2012Liquidators' statement of receipts and payments (7 pages)
19 June 2012Liquidators statement of receipts and payments to 1 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 1 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (6 pages)
14 July 2011Liquidators statement of receipts and payments to 1 June 2011 (6 pages)
14 July 2011Liquidators statement of receipts and payments to 1 June 2011 (6 pages)
14 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (6 pages)
21 June 2010Notice of Constitution of Liquidation Committee (2 pages)
21 June 2010Notice of Constitution of Liquidation Committee (2 pages)
15 June 2010Administrator's progress report to 26 May 2010 (9 pages)
15 June 2010Administrator's progress report to 26 May 2010 (9 pages)
4 June 2010Administrator's progress report to 26 May 2010 (10 pages)
4 June 2010Administrator's progress report to 26 May 2010 (10 pages)
2 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
2 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
16 March 2010Current accounting period extended from 31 March 2010 to 28 May 2010 (2 pages)
16 March 2010Current accounting period extended from 31 March 2010 to 28 May 2010 (2 pages)
6 January 2010Administrator's progress report to 27 November 2009 (7 pages)
6 January 2010Notice of extension of period of Administration (1 page)
6 January 2010Notice of extension of period of Administration (1 page)
6 January 2010Administrator's progress report to 27 November 2009 (7 pages)
2 December 2009Notice of extension of period of Administration (1 page)
2 December 2009Notice of extension of period of Administration (1 page)
3 July 2009Administrator's progress report to 27 May 2009 (7 pages)
3 July 2009Administrator's progress report to 27 May 2009 (7 pages)
19 February 2009Amended certificate of constitution of creditors' committee (1 page)
19 February 2009Amended certificate of constitution of creditors' committee (1 page)
11 February 2009Result of meeting of creditors (3 pages)
11 February 2009Result of meeting of creditors (3 pages)
23 January 2009Statement of administrator's proposal (64 pages)
23 January 2009Statement of administrator's proposal (64 pages)
31 December 2008Statement of affairs with form 2.15B/2.14B (32 pages)
31 December 2008Statement of affairs with form 2.15B/2.14B (32 pages)
23 December 2008Registered office changed on 23/12/2008 from manor works beeston leeds west yorkshire LS11 8QT (1 page)
23 December 2008Registered office changed on 23/12/2008 from manor works beeston leeds west yorkshire LS11 8QT (1 page)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
20 November 2007Return made up to 27/10/07; full list of members (8 pages)
20 November 2007Return made up to 27/10/07; full list of members (8 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Ad 26/02/07--------- £ si 4488@1=4488 £ ic 3808/8296 (2 pages)
14 March 2007Ad 26/02/07--------- £ si 4488@1=4488 £ ic 3808/8296 (2 pages)
12 December 2006Return made up to 27/10/06; full list of members (9 pages)
12 December 2006Return made up to 27/10/06; full list of members (9 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed;new director appointed (1 page)
10 July 2006New secretary appointed;new director appointed (1 page)
8 March 2006Ad 28/02/06--------- £ si 1074@1=1074 £ ic 2734/3808 (2 pages)
8 March 2006Ad 28/02/06--------- £ si 1074@1=1074 £ ic 2734/3808 (2 pages)
2 December 2005Return made up to 27/10/05; full list of members (9 pages)
2 December 2005Return made up to 27/10/05; full list of members (9 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 December 2004Return made up to 27/10/04; full list of members (8 pages)
3 December 2004Return made up to 27/10/04; full list of members (8 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
19 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 October 2004Nc inc already adjusted 16/07/04 (1 page)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 October 2004Ad 19/07/04--------- £ si 2733@1=2733 £ ic 1/2734 (2 pages)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Ad 19/07/04--------- £ si 2733@1=2733 £ ic 1/2734 (2 pages)
19 October 2004Nc inc already adjusted 16/07/04 (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page)
20 July 2004New secretary appointed;new director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Registered office changed on 20/07/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
27 October 2003Incorporation (13 pages)
27 October 2003Incorporation (13 pages)