Company NameHumberstone & Pulford (Builders) Limited
Company StatusDissolved
Company Number00591881
CategoryPrivate Limited Company
Incorporation Date14 October 1957(66 years, 7 months ago)
Dissolution Date2 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Janet Winifred Humberstone
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(33 years, 5 months after company formation)
Appointment Duration31 years, 8 months (closed 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield 22 St Marys Lane
Louth
Lincolnshire
LN11 0DT
Director NameMr Peter Richard Pulford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(33 years, 5 months after company formation)
Appointment Duration31 years, 8 months (closed 02 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReamford Keeling Street
North Somercotes
Louth
Lincolnshire
LN11 7QT
Secretary NameMs Kim Elizabeth Humberstone
NationalityBritish
StatusClosed
Appointed01 April 1991(33 years, 5 months after company formation)
Appointment Duration31 years, 8 months (closed 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHung Maau Ga
Trowley Rise
Abbots Langley
Hertfordshire
WD5 0LN
Director NameAlbert Edward Pulford
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressReamford
Keeling Street North Somercotes
Louth
Lincolnshire
LN11 7QT
Director NameMr Barry Gordon Spittles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(35 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2007)
RoleQuantity Surveyor
Correspondence Address4 Dickinson Way
North Muskham
Newark
Nottinghamshire
NG23 6FF
Director NameMr Andrew Worrell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(46 years after company formation)
Appointment Duration11 years, 3 months (resigned 17 February 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
1 Fern Close
Louth
Lincolnshire
LN11 0WH
Director NameMr Philip Peter Mountain
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(46 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2014)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressLewisstone Station Road Legbourne
Louth
Lincolnshire
LN11 8LH

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£1,542,717
Cash£401,474
Current Liabilities£98,836

Accounts

Latest Accounts20 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 August

Filing History

2 December 2022Final Gazette dissolved following liquidation (1 page)
2 September 2022Return of final meeting in a members' voluntary winding up (26 pages)
13 October 2021Liquidators' statement of receipts and payments to 19 August 2021 (24 pages)
11 October 2021Liquidators' statement of receipts and payments to 19 August 2020 (27 pages)
23 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (26 pages)
5 November 2018Liquidators' statement of receipts and payments to 19 August 2018 (24 pages)
18 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (25 pages)
18 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (25 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
14 October 2016Total exemption small company accounts made up to 20 August 2015 (9 pages)
14 October 2016Total exemption small company accounts made up to 20 August 2015 (9 pages)
13 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (19 pages)
13 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (19 pages)
29 September 2016Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page)
29 September 2016Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page)
25 May 2016Satisfaction of charge 3 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
9 September 2015Registered office address changed from 113 Brackenborough Road Louth Lincolnshire LN11 0AG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 113 Brackenborough Road Louth Lincolnshire LN11 0AG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 113 Brackenborough Road Louth Lincolnshire LN11 0AG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 September 2015 (2 pages)
2 September 2015Previous accounting period extended from 31 May 2015 to 20 August 2015 (1 page)
2 September 2015Previous accounting period extended from 31 May 2015 to 20 August 2015 (1 page)
1 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-20
(1 page)
1 September 2015Appointment of a voluntary liquidator (1 page)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60,000
(6 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60,000
(6 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60,000
(6 pages)
22 February 2015Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page)
22 February 2015Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 November 2014Termination of appointment of Philip Peter Mountain as a director on 24 October 2014 (1 page)
15 November 2014Termination of appointment of Philip Peter Mountain as a director on 24 October 2014 (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60,000
(8 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60,000
(8 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60,000
(8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
14 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
14 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 December 2011Director's details changed for Mr Peter Richard Pulford on 13 November 2011 (2 pages)
18 December 2011Director's details changed for Mr Peter Richard Pulford on 13 November 2011 (2 pages)
5 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
5 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
5 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
2 May 2010Director's details changed for Philip Peter Mountain on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Philip Peter Mountain on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Andrew Worrell on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Andrew Worrell on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Peter Richard Pulford on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Philip Peter Mountain on 1 April 2010 (2 pages)
2 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
2 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
2 May 2010Director's details changed for Janet Winifred Humberstone on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Peter Richard Pulford on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Peter Richard Pulford on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Janet Winifred Humberstone on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Janet Winifred Humberstone on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Andrew Worrell on 1 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
11 May 2009Return made up to 01/04/09; full list of members (6 pages)
11 May 2009Return made up to 01/04/09; full list of members (6 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 April 2008Return made up to 01/04/08; full list of members (6 pages)
21 April 2008Return made up to 01/04/08; full list of members (6 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Return made up to 01/04/07; no change of members (8 pages)
2 May 2007Return made up to 01/04/07; no change of members (8 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Return made up to 01/04/04; full list of members (9 pages)
11 June 2004Return made up to 01/04/04; full list of members (9 pages)
11 June 2004New director appointed (2 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
8 April 2003Return made up to 01/04/03; full list of members (9 pages)
8 April 2003Return made up to 01/04/03; full list of members (9 pages)
13 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
12 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
5 April 2001Return made up to 01/04/01; full list of members (9 pages)
5 April 2001Return made up to 01/04/01; full list of members (9 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 April 2000Return made up to 01/04/00; full list of members (9 pages)
28 April 2000Return made up to 01/04/00; full list of members (9 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 April 1999Return made up to 01/04/99; full list of members (5 pages)
10 April 1999Return made up to 01/04/99; full list of members (5 pages)
28 January 1999Secretary's particulars changed (1 page)
28 January 1999Secretary's particulars changed (1 page)
10 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 April 1998Return made up to 01/04/98; full list of members (5 pages)
17 April 1998Return made up to 01/04/98; full list of members (5 pages)
19 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 April 1997Return made up to 01/04/97; full list of members (5 pages)
7 April 1997Return made up to 01/04/97; full list of members (5 pages)
6 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
6 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 April 1996Return made up to 01/04/96; full list of members (5 pages)
10 April 1996Return made up to 01/04/96; full list of members (5 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 May 1990Accounts for a small company made up to 31 May 1989 (3 pages)
14 April 1988Accounts for a small company made up to 31 May 1987 (3 pages)
1 January 1987A selection of documents registered before 1 January 1987 (293 pages)
29 January 1980Annual return made up to 11/01/80 (7 pages)
29 January 1980Annual return made up to 11/01/80 (7 pages)
14 March 1979Annual return made up to 31/12/78 (7 pages)
14 March 1979Annual return made up to 31/12/78 (7 pages)
17 April 1978Accounts made up to 31 May 1977 (8 pages)
17 April 1978Accounts made up to 31 May 1977 (8 pages)
2 June 1977Accounts made up to 1 May 1975 (6 pages)
2 June 1977Accounts made up to 1 May 1975 (6 pages)
2 June 1977Accounts made up to 1 May 1975 (6 pages)
14 October 1957Incorporation (22 pages)
14 October 1957Incorporation (22 pages)