Company NameE. & R. Humberstone Limited
Company StatusDissolved
Company Number01197200
CategoryPrivate Limited Company
Incorporation Date21 January 1975(49 years, 3 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebecca Watson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address12 Ditchford Close
Hunt End
Redditch
Worcestershire
B97 5XT
Secretary NameMr Keith Bloom
NationalityBritish
StatusClosed
Appointed08 June 1993(18 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 23 May 2006)
RoleCompany Director
Correspondence AddressOld Pear Tree Farm
Wold Newton
Driffield
Humberside
YO25 0YJ
Director NameMr Keith Bloom
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressOld Pear Tree Farm
Wold Newton
Driffield
Humberside
YO25 0YJ
Director NameMrs Lorna Joan Bloom
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1993)
RoleHeadmistress
Correspondence AddressOld Pear Tree Farm
Wold Newton
Driffield
Humberside
Yo25 07j
Director NameMrs Annie Mary Brown
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address15 Watkins Court
Old Mill Close Friars Street
Hereford
HR4 0AQ
Wales
Secretary NameMrs Lorna Joan Bloom
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressOld Bear Tree Farm
Wood Newton
Driffield
Humberside
TQ25 0TJ

Location

Registered Address21 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£99,159
Current Liabilities£111,077

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
29 December 2005Application for striking-off (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
30 July 2004Return made up to 19/07/04; full list of members (6 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
24 July 2003Return made up to 19/07/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
12 March 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
24 July 2001Return made up to 19/07/01; no change of members (6 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
16 May 2000Full accounts made up to 30 April 1999 (8 pages)
27 July 1999Return made up to 19/07/99; no change of members (5 pages)
22 February 1999Full accounts made up to 30 April 1998 (8 pages)
3 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Location of register of members (non legible) (1 page)
31 July 1998Location - directors interests register: non legible (1 page)
31 July 1998Location of debenture register (non legible) (1 page)
27 July 1998Registered office changed on 27/07/98 from: st.michaels house 281 meanwood road leeds LS7 2JA (1 page)
4 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
22 August 1997Return made up to 19/07/97; full list of members (6 pages)
30 August 1996Full accounts made up to 30 April 1996 (4 pages)
22 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Full accounts made up to 30 April 1995 (4 pages)
9 August 1995Return made up to 19/07/95; full list of members (6 pages)