Company NameH. Sykes Builders Limited
DirectorsBernard Annakin and John Peaker
Company StatusDissolved
Company Number01289865
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBernard Annakin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence AddressBickerdyke Way High Street
Brotherton
Knottingley
West Yorkshire
WF11 9EY
Director NameJohn Peaker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address5 Pontefract Road
Knottingley
West Yorkshire
WF11 8RW
Secretary NameJohn Peaker
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address5 Pontefract Road
Knottingley
West Yorkshire
WF11 8RW
Director NameHowram Sykes
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 1996)
RoleBuilder
Correspondence Address51 Jon
Great North Road
Knottingley
Yorkshire
WF11 8PF

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1996Appointment of a voluntary liquidator (1 page)
19 May 1996Director resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: 9 corn market pontefract west yorkshire WF8 1AN (1 page)
9 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)