Company NameWykeland (Scunthorpe) Limited
Company StatusDissolved
Company Number01035057
CategoryPrivate Limited Company
Incorporation Date16 December 1971(52 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameWykeland (Midlands) Limited

Business Activity

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

Directors

Director NameMrs Beryl Brignall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(19 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(19 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr Stephen Peter Hudson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(19 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Thornton Melbourne
York
East Yorkshire
YO42 4RZ
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusClosed
Appointed23 November 2007(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr David Andrew Dawson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(19 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Secretary NameMr David Andrew Dawson
NationalityBritish
StatusResigned
Appointed15 March 1991(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameMr Ian Christopher Money
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(33 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wold View
South Cave
Brough
North Humberside
HU15 2EF
Secretary NameMr Ian Christopher Money
NationalityBritish
StatusResigned
Appointed28 February 2005(33 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wold View
South Cave
Brough
North Humberside
HU15 2EF

Location

Registered AddressWykeland House
47 Queen Street
Hull
East Yorkshire
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,021,392
Current Liabilities£49,115

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 January 2008Accounts for a small company made up to 23 March 2007 (5 pages)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
9 May 2007Return made up to 04/04/07; no change of members (8 pages)
27 January 2007Accounts for a small company made up to 23 March 2006 (5 pages)
10 May 2006Return made up to 04/04/06; full list of members (8 pages)
23 December 2005Accounts for a small company made up to 23 March 2005 (5 pages)
14 June 2005Director resigned (1 page)
27 April 2005Return made up to 04/04/05; full list of members (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Accounts for a small company made up to 23 March 2004 (5 pages)
8 May 2004Return made up to 04/04/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (5 pages)
3 May 2003Return made up to 04/04/03; full list of members (8 pages)
26 January 2003Accounts for a small company made up to 23 March 2002 (5 pages)
29 April 2002Return made up to 04/04/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 23 March 2001 (5 pages)
19 April 2001Return made up to 04/04/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 23 March 2000 (5 pages)
26 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
19 January 2000Accounts for a small company made up to 23 March 1999 (5 pages)
28 April 1999Return made up to 04/04/99; full list of members (6 pages)
25 January 1999Full accounts made up to 23 March 1998 (11 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Return made up to 04/04/98; no change of members (4 pages)
25 January 1998Full accounts made up to 23 March 1997 (10 pages)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
22 April 1997Full accounts made up to 23 June 1996 (10 pages)
30 April 1996Return made up to 04/04/96; full list of members (6 pages)
24 April 1996Full accounts made up to 23 June 1995 (10 pages)
21 April 1995Company name changed wykeland (midlands) LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Return made up to 04/04/95; no change of members (4 pages)
13 March 1995Accounts for a dormant company made up to 23 June 1994 (6 pages)