Company NameF.B. Estates (No.18) Limited
DirectorTony Ian Robinson
Company StatusDissolved
Company Number02571380
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tony Ian Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressThe Georgian House
Main Road, Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0AU
Secretary NamePeter Stuart Fearn
NationalityBritish
StatusCurrent
Appointed11 October 1999(8 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address2 Pelham Road
Holton-Le-Clay
Grimsby
N. E. Lincs.
DN36 5ES
Director NameMr Anthony Charles James Hickman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 1999)
RoleChartered Accountant
Correspondence Address27 Horncastle Road
Louth
Lincolnshire
LN11 9LH
Secretary NameTony Ian Robinson
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressHedgerows 4 Home Paddock
Waltham
Grimsby
North East Lincolnshire
DN37 0JH

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£1,013
Net Worth£45,384
Cash£48,263
Current Liabilities£2,879

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 December 2006Dissolved (1 page)
12 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Registered office changed on 28/06/05 from: 26 south st mary's gate grimsby north east lincolnshire DN31 1LW (1 page)
24 June 2005Declaration of solvency (1 page)
11 April 2005Full accounts made up to 28 February 2005 (12 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
13 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
27 January 2004Return made up to 03/01/04; full list of members (8 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
14 January 2003Return made up to 03/01/03; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (12 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Return made up to 03/01/01; full list of members (8 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
14 January 2000Return made up to 03/01/00; full list of members (7 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
1 February 1999Return made up to 03/01/99; no change of members (9 pages)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
23 January 1998Return made up to 03/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(9 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
24 January 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(6 pages)
13 May 1996£ ic 30002/19402 22/04/96 £ sr 10600@1=10600 (1 page)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Declaration of shares redemption:auditor's report (3 pages)
26 March 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(2 pages)
2 February 1996Return made up to 03/01/96; full list of members (11 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)