Company NameCommercial Services Humberside Limited
Company StatusDissolved
Company Number01181573
CategoryPrivate Limited Company
Incorporation Date22 August 1974(49 years, 8 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameSideslate Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Ian Charles Franks
NationalityBritish
StatusClosed
Appointed23 November 2007(33 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Dominic Anthony Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(36 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 11 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft 14 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Director NameMr Stephen Peter Hudson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(36 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Thornton
Melbourne
East Yorkshire
YO42 4RZ
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(16 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMrs Beryl Brignall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(16 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Secretary NameMr David Andrew Dawson
NationalityBritish
StatusResigned
Appointed03 July 1991(16 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameMaurice Stephen Oliver
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(24 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Shepherds Lea
Beverley
Eat Yorkshire
HU17 8UU
Secretary NameMr Ian Christopher Money
NationalityBritish
StatusResigned
Appointed28 February 2005(30 years, 6 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

Contact

Websitewykeland.co.uk
Telephone01482 320968
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

9.3k at £1B. Brignall
92.50%
Ordinary
250 at £1C.b. Hazelwood
2.50%
Ordinary
250 at £1Miss S.b. Brignall
2.50%
Ordinary
250 at £1Mrs J.b. Allan
2.50%
Ordinary

Financials

Year2014
Turnover£129,709
Net Worth£2,569,474
Cash£1,958,838
Current Liabilities£43,997

Accounts

Latest Accounts12 November 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 November

Charges

2 January 1986Delivered on: 20 January 1986
Satisfied on: 22 October 1996
Persons entitled: J.F Brignall

Classification: Debenture
Secured details: £520,000 and all other moneys due or to become due from the company to the chargee.
Particulars: First floating charge over its. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 April 2023Final Gazette dissolved following liquidation (1 page)
11 January 2023Return of final meeting in a members' voluntary winding up (10 pages)
19 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-08
(1 page)
19 April 2022Appointment of a voluntary liquidator (3 pages)
19 April 2022Registered office address changed from Wykeland House 47 Queen Street Hull HU1 1UU to Unit 5 Little Reed Street Hull HU2 8JL on 19 April 2022 (2 pages)
19 April 2022Declaration of solvency (5 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 12 November 2021 (10 pages)
30 November 2021Previous accounting period shortened from 31 December 2021 to 12 November 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Beryl Brignall as a director on 17 December 2019 (1 page)
10 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(6 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(6 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Maurice Oliver as a director (1 page)
2 April 2012Termination of appointment of Maurice Oliver as a director (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Appointment of Mr Dominic Anthony Gibbons as a director (2 pages)
7 February 2011Appointment of Mr Dominic Anthony Gibbons as a director (2 pages)
7 February 2011Appointment of Mr Stephen Hudson as a director (2 pages)
7 February 2011Appointment of Mr Stephen Hudson as a director (2 pages)
6 September 2010Termination of appointment of John Brignall as a director (1 page)
6 September 2010Termination of appointment of John Brignall as a director (1 page)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Maurice Stephen Oliver on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Maurice Stephen Oliver on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Maurice Stephen Oliver on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 July 2009Return made up to 03/07/09; full list of members (5 pages)
3 July 2009Return made up to 03/07/09; full list of members (5 pages)
3 July 2009Director's change of particulars / maurice oliver / 06/01/2009 (1 page)
3 July 2009Director's change of particulars / maurice oliver / 06/01/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 July 2008Return made up to 03/07/08; full list of members (5 pages)
4 July 2008Return made up to 03/07/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 July 2007Return made up to 03/07/07; full list of members (3 pages)
27 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 03/07/06; full list of members (3 pages)
27 July 2006Return made up to 03/07/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 July 2005Return made up to 03/07/05; full list of members (3 pages)
29 July 2005Return made up to 03/07/05; full list of members (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
16 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 July 2004Return made up to 03/07/04; full list of members (8 pages)
28 July 2004Return made up to 03/07/04; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 03/07/03; full list of members (8 pages)
4 August 2003Return made up to 03/07/03; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Return made up to 03/07/02; full list of members (8 pages)
30 July 2002Return made up to 03/07/02; full list of members (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 July 2001Return made up to 03/07/01; full list of members (8 pages)
8 July 2001Return made up to 03/07/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Return made up to 03/07/99; no change of members (4 pages)
26 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Return made up to 03/07/98; full list of members (6 pages)
27 July 1998Return made up to 03/07/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 July 1997Return made up to 03/07/97; no change of members (4 pages)
20 July 1997Return made up to 03/07/97; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Return made up to 03/07/96; no change of members (4 pages)
23 July 1996Return made up to 03/07/96; no change of members (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 23 exchange street driffield north humberside YO25 7LF (1 page)
11 December 1995Registered office changed on 11/12/95 from: 23 exchange street driffield north humberside YO25 7LF (1 page)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Return made up to 03/07/95; full list of members (6 pages)
20 July 1995Return made up to 03/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)