Company NameHunbrock Construction Limited
DirectorsKenneth Stephen Brocklesby and Patrick Hunt
Company StatusDissolved
Company Number01815647
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Stephen Brocklesby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressBeaconsfield House 124 Station Road
Keadby
Scunthorpe
South Humberside
DN17 3BN
Director NameMr Patrick Hunt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Hall Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2DT
Secretary NameMr Patrick Hunt
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Hall Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2DT

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,698
Cash£351
Current Liabilities£105,112

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 August 2004Dissolved (1 page)
25 May 2004Final form 4.68 to 19/05/04 (5 pages)
25 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street, bradford BD1 4NS (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
13 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2001Statement of affairs (11 pages)
20 January 2001Registered office changed on 20/01/01 from: 5 hall avenue eccleshill bradford BD2 2DT (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Return made up to 06/04/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (26 pages)
18 April 1996Return made up to 06/04/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 May 1995Return made up to 06/04/95; change of members (6 pages)