Company NameWykeland Construction Limited
Company StatusDissolved
Company Number01461467
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous NameTullybridge Limited

Business Activity

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

Directors

Director NameMrs Beryl Brignall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(12 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(12 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr Stephen Peter Hudson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(12 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Thornton Melbourne
York
East Yorkshire
YO42 4RZ
Director NameMaurice Stephen Oliver
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(19 years, 7 months after company formation)
Appointment Duration11 years (closed 06 July 2010)
RoleProperty Management
Correspondence Address17 Well Lane
Beverley
East Yorkshire
HU17 9BL
Director NameMr Dominic Anthony Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(28 years after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHog Hollow
45 West End
Swanland
East Yorkshire
HU14 3PE
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusClosed
Appointed23 November 2007(28 years after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr David Andrew Dawson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Secretary NameMr David Andrew Dawson
NationalityBritish
StatusResigned
Appointed15 March 1992(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameMr Ian Christopher Money
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(25 years, 3 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
Secretary NameMr Ian Christopher Money
NationalityBritish
StatusResigned
Appointed28 February 2005(25 years, 3 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

Location

Registered AddressWykeland House
47 Queen Street
Hull
East Yorkshire
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£715,408
Current Liabilities£12,154,803

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2010Voluntary strike-off action has been suspended (1 page)
14 April 2010Voluntary strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
25 November 2009Auditor's resignation (2 pages)
25 November 2009Auditor's resignation (2 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (5 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
21 January 2008Accounts for a small company made up to 23 March 2007 (5 pages)
21 January 2008Accounts for a small company made up to 23 March 2007 (5 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
29 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Return made up to 15/03/07; full list of members (8 pages)
27 March 2007Accounts for a small company made up to 23 March 2006 (5 pages)
27 March 2007Accounts for a small company made up to 23 March 2006 (5 pages)
13 April 2006Return made up to 15/03/06; full list of members (8 pages)
13 April 2006Return made up to 15/03/06; full list of members (8 pages)
23 December 2005Accounts for a small company made up to 23 March 2005 (5 pages)
23 December 2005Accounts for a small company made up to 23 March 2005 (5 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
8 April 2005Return made up to 15/03/05; full list of members (3 pages)
8 April 2005Return made up to 15/03/05; full list of members (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
12 January 2005Accounts for a small company made up to 23 March 2004 (5 pages)
12 January 2005Accounts for a small company made up to 23 March 2004 (5 pages)
19 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2004Return made up to 15/03/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (5 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
26 January 2003Accounts for a small company made up to 23 March 2002 (5 pages)
26 January 2003Accounts for a small company made up to 23 March 2002 (5 pages)
29 March 2002Return made up to 15/03/02; full list of members (7 pages)
29 March 2002Return made up to 15/03/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 23 March 2001 (5 pages)
23 January 2002Accounts for a small company made up to 23 March 2001 (5 pages)
5 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001Return made up to 15/03/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 23 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 23 March 2000 (5 pages)
11 April 2000Return made up to 15/03/00; full list of members (7 pages)
11 April 2000Return made up to 15/03/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 23 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 23 March 1999 (5 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
7 April 1999Return made up to 15/03/99; full list of members (6 pages)
7 April 1999Return made up to 15/03/99; full list of members (6 pages)
25 January 1999Full accounts made up to 23 March 1998 (11 pages)
25 January 1999Full accounts made up to 23 March 1998 (11 pages)
25 January 1998Full accounts made up to 23 March 1997 (11 pages)
25 January 1998Full accounts made up to 23 March 1997 (11 pages)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
3 June 1997Return made up to 15/03/97; no change of members (4 pages)
3 June 1997Return made up to 15/03/97; no change of members (4 pages)
22 April 1997Full accounts made up to 23 June 1996 (11 pages)
22 April 1997Full accounts made up to 23 June 1996 (11 pages)
24 April 1996Full accounts made up to 23 June 1995 (11 pages)
24 April 1996Full accounts made up to 23 June 1995 (11 pages)
27 March 1996Return made up to 15/03/96; full list of members (6 pages)
27 March 1996Return made up to 15/03/96; full list of members (6 pages)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)
14 March 1995Full accounts made up to 23 June 1994 (10 pages)
14 March 1995Full accounts made up to 23 June 1994 (10 pages)