Company NameResidential Estates Limited(The)
DirectorsFlorence Elizabeth Pilsbury and Mollie Duggleby
Company StatusDissolved
Company Number00093291
CategoryPrivate Limited Company
Incorporation Date8 May 1907(117 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFlorence Elizabeth Pilsbury
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(84 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address50 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LR
Secretary NameWilliam George Clement Bielby
NationalityBritish
StatusCurrent
Appointed18 April 1991(84 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address6 Lawson Avenue
Cottingham
North Humberside
HU16 4EX
Director NameMollie Duggleby
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(86 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address1 Church Avenue
North Ferriby
Hull
North Humberside
HU14 3BY
Director NameJoan Blanchard
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(84 years after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressRavelston Berwick Road
Chirnside
Berwick Upon Tweed
Berwickshire
TD11 3XF
Scotland
Director NameJoan Little
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(84 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressMeadway Cottage
22 Granville Road
Eastbourne
East Sussex
BN20 7HA

Location

Registered AddressH L B Kidsons
Wilberforce Court, Alfred
Gelder Str, Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£1,357
Net Worth£44,274
Cash£46,597
Current Liabilities£2,323

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
27 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Registered office changed on 25/06/01 from: 6 lawson avenue mill beck lane cottingham n humberside HU16 4EX (1 page)
22 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 2001Declaration of solvency (3 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
5 March 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Director resigned (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
26 March 1997Return made up to 28/02/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)