Company NameC.R. Lill (Construction Services) Limited
Company StatusDissolved
Company Number01575250
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Robert Lill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 14 February 2006)
RoleBuilding Contractor
Correspondence Address21 Tall Trees
Hessle
North Humberside
HU13 0LE
Director NameMrs Janet Coates Lill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 14 February 2006)
RoleDirector/Housewife
Correspondence Address21 Tall Trees
Hessle
North Humberside
HU13 0LE
Secretary NameMrs Janet Coates Lill
NationalityBritish
StatusClosed
Appointed30 August 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address21 Tall Trees
Hessle
North Humberside
HU13 0LE

Location

Registered Address21 Tall Trees
Jenny Brough Lane
Hessle
North Humberside
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£57,911
Gross Profit£22,928
Net Worth£5,076
Cash£3,380
Current Liabilities£2,000

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
1 September 2005Return made up to 30/08/05; full list of members (7 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 September 2003Return made up to 30/08/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 September 2001Return made up to 30/08/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 September 1999Return made up to 30/08/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 September 1997Return made up to 30/08/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 August 1996Return made up to 30/08/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 September 1995Return made up to 30/08/95; full list of members (6 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 July 1995Memorandum and Articles of Association (6 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)