Company NameHumber Cooperage Company Limited(The)
Company StatusDissolved
Company Number00729835
CategoryPrivate Limited Company
Incorporation Date13 July 1962(61 years, 10 months ago)
Dissolution Date1 June 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Adamson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(29 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 01 June 2012)
RoleCompany Director
Correspondence Address16 Meaux Road
Wawne
Hull
East Yorkshire
HU7 5XD
Secretary NameMr Andrew Adamson
NationalityBritish
StatusClosed
Appointed11 April 2000(37 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 01 June 2012)
RoleCompany Director
Correspondence Address16 Meaux Road
Wawne
Hull
East Yorkshire
HU7 5XD
Director NameSally Fiona Adamson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(38 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 01 June 2012)
RoleCompany Director
Correspondence Address16 Meaux Road
Wawne
Hull
East Yorkshire
HU7 5XD
Director NameMr Brian Stephen Adamson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2000)
RoleCompany Director
Correspondence AddressForge Cottage
Wassand
Hull
East Yorkshire
HU11 5RJ
Director NameMrs Mavis Joicey Adamson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2000)
RoleCompany Director
Correspondence AddressForge Cottage
Wassand
Hull
East Yorkshire
HU11 5RJ
Secretary NameMr Brian Stephen Adamson
NationalityBritish
StatusResigned
Appointed08 October 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2000)
RoleCompany Director
Correspondence AddressForge Cottage
Wassand
Hull
East Yorkshire
HU11 5RJ

Location

Registered AddressC/O Tenon Recovery
1st Floor Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3,421
Current Liabilities£134,855

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
8 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
7 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2009Court order INSOLVENCY:replacement of liquidator (10 pages)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009Insolvency:miscellaneous (1 page)
3 February 2009Insolvency:miscellaneous (1 page)
3 February 2009Insolvency:release of liquidator - secretary of state's certificate (1 page)
3 February 2009INSOLVENCY:Release of liquidator - Secretary of State's certificate (1 page)
5 August 2008Statement of affairs with form 4.19 (7 pages)
5 August 2008Statement of affairs with form 4.19 (7 pages)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-29
(1 page)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
18 July 2008Registered office changed on 18/07/2008 from stoneferry industrial estate rix road hull HU8 0BT (1 page)
18 July 2008Registered office changed on 18/07/2008 from stoneferry industrial estate rix road hull HU8 0BT (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 December 2007Return made up to 08/10/07; full list of members (7 pages)
28 December 2007Return made up to 08/10/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 January 2007Return made up to 08/10/06; full list of members (7 pages)
5 January 2007Return made up to 08/10/06; full list of members (7 pages)
9 December 2005Return made up to 08/10/05; full list of members (7 pages)
9 December 2005Return made up to 08/10/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Particulars of mortgage/charge (6 pages)
7 December 2004Particulars of mortgage/charge (6 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 November 2003Return made up to 08/10/03; full list of members (7 pages)
6 November 2003Return made up to 08/10/03; full list of members (7 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 October 2002Return made up to 08/10/02; full list of members (7 pages)
16 October 2002Return made up to 08/10/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
13 November 2000Return made up to 08/10/00; full list of members (7 pages)
13 November 2000Return made up to 08/10/00; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
3 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 November 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 November 1999Return made up to 08/10/99; full list of members (7 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 November 1998Return made up to 08/10/98; full list of members (6 pages)
10 November 1998Return made up to 08/10/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1997Return made up to 08/10/97; no change of members (4 pages)
20 October 1996Return made up to 08/10/96; no change of members (4 pages)
20 October 1996Return made up to 08/10/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
3 November 1995Return made up to 08/10/95; full list of members (6 pages)
3 November 1995Return made up to 08/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)