Company NameH Fletcher & Son Limited
Company StatusDissolved
Company Number01282119
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 5 months ago)
Dissolution Date12 July 2017 (6 years, 8 months ago)
Previous NameBrobeder Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Harry Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(14 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 12 July 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAcacia House 79 East End
Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameNeal David Chilvers
NationalityBritish
StatusClosed
Appointed14 March 1991(14 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 12 July 2017)
RoleCompany Director
Correspondence Address45 Newland Park
Hull
North Humberside
HU5 2DN
Director NameMrs Angela Margaret Fletcher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1997(21 years after company formation)
Appointment Duration19 years, 8 months (closed 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacia House 79 East End
Walkington
Beverley
North Humberside
HU17 8RX
Director NameMatthew William David Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(34 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 12 July 2017)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 44 Saturday Market
Beverley
East Yorkshire
HU17 8AA
Director NameDoreen Emily Fletcher
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 1997)
RoleFood Manufacturer
Correspondence AddressSquirrel Cottage
163 Westella Road Kirkella
Hull
North Humberside
HU10 7RP
Director NameHarry Fletcher
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 1995)
RoleFood Manufacturer
Correspondence AddressSquirrel Cottage
163 Westella Road Kirkella
Hull
North Humberside
HU10 7RP
Director NameHilary Elizabeth Gordon
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 March 2009)
RoleOffice Administrator & Secreta
Correspondence AddressField House 9 Croft Park
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JX

Location

Registered Address2 Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (20 pages)
12 April 2017Return of final meeting in a members' voluntary winding up (20 pages)
22 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (12 pages)
22 April 2016Liquidators statement of receipts and payments to 15 February 2016 (12 pages)
22 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (12 pages)
4 March 2015Registered office address changed from 1St Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA to 2 Humber Quays Wellington Street West Hull HU1 2BN on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 1St Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA to 2 Humber Quays Wellington Street West Hull HU1 2BN on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 1St Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA to 2 Humber Quays Wellington Street West Hull HU1 2BN on 4 March 2015 (2 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-16
(1 page)
26 February 2015Appointment of a voluntary liquidator (2 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Appointment of a voluntary liquidator (2 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,300
(7 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,300
(7 pages)
27 February 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
16 October 2013Resolutions
  • RES13 ‐ Assett purchase agreement 01/10/2013
(2 pages)
16 October 2013Resolutions
  • RES13 ‐ Assett purchase agreement 01/10/2013
(2 pages)
1 May 2013Director's details changed for David Harry Fletcher on 1 April 2012 (2 pages)
1 May 2013Director's details changed for David Harry Fletcher on 1 April 2012 (2 pages)
1 May 2013Director's details changed for David Harry Fletcher on 1 April 2012 (2 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
23 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
14 January 2011Appointment of Matthew William David Fletcher as a director (3 pages)
14 January 2011Appointment of Matthew William David Fletcher as a director (3 pages)
8 July 2010Total exemption small company accounts made up to 1 October 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 1 October 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 1 October 2009 (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
10 July 2009Statement by directors (1 page)
10 July 2009Solvency statement dated 30/06/09 (1 page)
10 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2009Solvency statement dated 30/06/09 (1 page)
10 July 2009Statement by directors (1 page)
10 July 2009Memorandum of capital 10/07/09 (1 page)
10 July 2009Memorandum of capital 10/07/09 (1 page)
26 June 2009Return made up to 14/03/09; full list of members; amend (5 pages)
26 June 2009Return made up to 14/03/09; full list of members; amend (5 pages)
24 June 2009Total exemption small company accounts made up to 1 October 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 1 October 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 1 October 2008 (5 pages)
23 April 2009Return made up to 14/03/09; full list of members (7 pages)
23 April 2009Return made up to 14/03/09; full list of members (7 pages)
4 April 2009Appointment terminated director hilary gordon (1 page)
4 April 2009Appointment terminated director hilary gordon (1 page)
7 July 2008Return made up to 14/03/08; full list of members (8 pages)
7 July 2008Return made up to 14/03/08; full list of members (8 pages)
24 April 2008Total exemption small company accounts made up to 1 October 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 1 October 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 1 October 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 1 October 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 1 October 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 1 October 2006 (5 pages)
2 May 2007Return made up to 14/03/07; full list of members (10 pages)
2 May 2007Return made up to 14/03/07; full list of members (10 pages)
11 May 2006Return made up to 14/03/06; full list of members (10 pages)
11 May 2006Return made up to 14/03/06; full list of members (10 pages)
9 February 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
19 October 2005Auditor's resignation (1 page)
19 October 2005Auditor's resignation (1 page)
27 May 2005Return made up to 14/03/05; full list of members (10 pages)
27 May 2005Return made up to 14/03/05; full list of members (10 pages)
18 May 2005Total exemption small company accounts made up to 1 October 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 1 October 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 1 October 2004 (4 pages)
27 April 2004Return made up to 14/03/04; full list of members (9 pages)
27 April 2004Return made up to 14/03/04; full list of members (9 pages)
23 April 2004Accounts for a small company made up to 1 October 2003 (7 pages)
23 April 2004Accounts for a small company made up to 1 October 2003 (7 pages)
23 April 2004Accounts for a small company made up to 1 October 2003 (7 pages)
12 July 2003Accounts for a small company made up to 1 October 2002 (7 pages)
12 July 2003Accounts for a small company made up to 1 October 2002 (7 pages)
12 July 2003Accounts for a small company made up to 1 October 2002 (7 pages)
16 May 2003Return made up to 14/03/03; full list of members (9 pages)
16 May 2003Return made up to 14/03/03; full list of members (9 pages)
6 October 2002Accounts for a small company made up to 6 October 2001 (7 pages)
6 October 2002Accounts for a small company made up to 6 October 2001 (7 pages)
6 October 2002Accounts for a small company made up to 6 October 2001 (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (10 pages)
22 March 2002Return made up to 14/03/02; full list of members (10 pages)
22 August 2001Registered office changed on 22/08/01 from: 44 southcoates lane hull HU9 3AE (1 page)
22 August 2001Registered office changed on 22/08/01 from: 44 southcoates lane hull HU9 3AE (1 page)
10 April 2001Accounts for a small company made up to 7 October 2000 (7 pages)
10 April 2001Accounts for a small company made up to 7 October 2000 (7 pages)
10 April 2001Accounts for a small company made up to 7 October 2000 (7 pages)
4 April 2001Return made up to 14/03/01; full list of members (10 pages)
4 April 2001Return made up to 14/03/01; full list of members (10 pages)
17 July 2000Accounts for a small company made up to 2 October 1999 (7 pages)
17 July 2000Accounts for a small company made up to 2 October 1999 (7 pages)
17 July 2000Accounts for a small company made up to 2 October 1999 (7 pages)
29 March 2000Return made up to 14/03/00; full list of members (9 pages)
29 March 2000Return made up to 14/03/00; full list of members (9 pages)
24 June 1999Accounts for a small company made up to 3 October 1998 (7 pages)
24 June 1999Accounts for a small company made up to 3 October 1998 (7 pages)
24 June 1999Accounts for a small company made up to 3 October 1998 (7 pages)
26 March 1999Return made up to 14/03/99; no change of members (4 pages)
26 March 1999Return made up to 14/03/99; no change of members (4 pages)
7 July 1998Accounts for a medium company made up to 4 October 1997 (19 pages)
7 July 1998Accounts for a medium company made up to 4 October 1997 (19 pages)
7 July 1998Accounts for a medium company made up to 4 October 1997 (19 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
6 May 1997Accounts for a medium company made up to 5 October 1996 (19 pages)
6 May 1997Accounts for a medium company made up to 5 October 1996 (19 pages)
6 May 1997Accounts for a medium company made up to 5 October 1996 (19 pages)
25 March 1997Return made up to 14/03/97; full list of members (6 pages)
25 March 1997Return made up to 14/03/97; full list of members (6 pages)
4 March 1997Return made up to 14/03/96; full list of members (6 pages)
4 March 1997Return made up to 14/03/96; full list of members (6 pages)
1 August 1996Accounts for a medium company made up to 7 October 1995 (21 pages)
1 August 1996Accounts for a medium company made up to 7 October 1995 (21 pages)
1 August 1996Accounts for a medium company made up to 7 October 1995 (21 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1995Accounts for a medium company made up to 1 October 1994 (22 pages)
23 October 1995Accounts for a medium company made up to 1 October 1994 (22 pages)
23 October 1995Accounts for a medium company made up to 1 October 1994 (22 pages)
22 March 1995Return made up to 14/03/95; no change of members (4 pages)
22 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
28 August 1979Memorandum and Articles of Association (18 pages)
28 August 1979Memorandum and Articles of Association (18 pages)