Company NameGrimsby Builders Company Limited
Company StatusDissolved
Company Number01180541
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 8 months ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathleen Barraclough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 09 October 2010)
RoleCompany Director
Correspondence AddressPoplar Farm House Louth Road
New Waltham
Grimsby
South Humberside
DN36 4RU
Director NameMr Terence Alfred Joseph Barraclough
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm House
Louth Road New Waltham
Grimsby
South Humberside
DN36 4RU
Director NameMrs Collette Margaret Blakey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scouts Lane
Off Humberston Avenue
Grimsby
South Humberside
DN36 4SF
Secretary NameMrs Kathleen Barraclough
NationalityBritish
StatusClosed
Appointed17 December 1991(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 09 October 2010)
RoleCompany Director
Correspondence AddressPoplar Farm House Louth Road
New Waltham
Grimsby
South Humberside
DN36 4RU
Director NameMrs Florence Ellen Barraclough
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 June 2006)
RoleCompany Director
Correspondence Address2 Canon Oakes Court
Humberston
Grimsby
South Humberside
DN36 4TB

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,746
Cash£27,429
Current Liabilities£9,444

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (8 pages)
9 July 2010Liquidators statement of receipts and payments to 1 July 2010 (8 pages)
9 July 2010Liquidators statement of receipts and payments to 1 July 2010 (8 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (5 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (5 pages)
3 September 2009Declaration of solvency (3 pages)
3 September 2009Declaration of solvency (3 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-27
(1 page)
12 May 2009Registered office changed on 12/05/2009 from baker tilly wilberforce court, alfred gelder street hull east yorkshire HU1 1YH (1 page)
12 May 2009Registered office changed on 12/05/2009 from baker tilly wilberforce court, alfred gelder street hull east yorkshire HU1 1YH (1 page)
8 January 2009Return made up to 17/12/08; no change of members (5 pages)
8 January 2009Return made up to 17/12/08; no change of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2008Return made up to 17/12/07; no change of members (7 pages)
14 January 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 July 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
29 July 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 17/12/06; full list of members (9 pages)
2 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2006Return made up to 17/12/05; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Return made up to 17/12/04; no change of members (8 pages)
6 January 2005Return made up to 17/12/04; no change of members (8 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2003Return made up to 17/12/03; no change of members (8 pages)
30 December 2003Return made up to 17/12/03; no change of members
  • 363(287) ‐ Registered office changed on 30/12/03
(8 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Return made up to 17/12/02; full list of members (9 pages)
13 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(9 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 January 2002Return made up to 17/12/01; full list of members (8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Return made up to 17/12/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
6 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Return made up to 17/12/99; full list of members (8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 July 1999Registered office changed on 26/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page)
26 July 1999Registered office changed on 26/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Return made up to 17/12/98; full list of members (6 pages)
29 December 1998Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1998Return made up to 17/12/97; no change of members (4 pages)
14 January 1998Return made up to 17/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Registered office changed on 23/01/97 from: 28 dudley street grimsby south humberside DN31 2AB (1 page)
23 January 1997Registered office changed on 23/01/97 from: 28 dudley street grimsby south humberside DN31 2AB (1 page)
14 January 1997Return made up to 17/12/96; no change of members (4 pages)
14 January 1997Return made up to 17/12/96; no change of members (4 pages)
17 September 1996Auditor's resignation (2 pages)
17 September 1996Auditor's resignation (2 pages)
2 January 1996Return made up to 17/12/95; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Return made up to 17/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)