Company NameHumberside Craftsmen Limited
DirectorDavid Baker
Company StatusActive
Company Number01701227
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Baker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleFurniture Manufacturer
Correspondence Address245 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6PG
Secretary NameJean Baker
NationalityBritish
StatusCurrent
Appointed07 March 1997(14 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address245 Kingston Road
Willerby
Hull
HU10 6PG
Director NamePeter Anthony Donoghue
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleFurniture Manufacturer
Correspondence Address40 Wadsworth Avenue
Beverley High Road
Hull
East Yorkshire
Secretary NamePeter Anthony Donoghue
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address40 Wadsworth Avenue
Beverley High Road
Hull
East Yorkshire

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£90,521
Cash£92,376
Current Liabilities£1,855

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2019Restoration by order of the court (3 pages)
17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 November 2008Return made up to 31/10/08; no change of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 November 2007Return made up to 31/10/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 122 hull road hessle HU13 9NG (1 page)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 November 1999Return made up to 07/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 November 1998Return made up to 07/11/98; full list of members (6 pages)
12 November 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 12/11/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1997Full accounts made up to 31 May 1997 (12 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
13 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 November 1995Return made up to 07/11/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)