Company NameF.B. Estates (No.66) Limited
DirectorTony Ian Robinson
Company StatusDissolved
Company Number02688969
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 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
Appointed14 February 1992
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence AddressThe Georgian House
Main Road, Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0AU
Secretary NameMr Peter Stuart Fearn
NationalityBritish
StatusCurrent
Appointed09 August 1999(7 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheltenham Way
Cleethorpes
North East Lincolnshire
DN35 0UG
Secretary NameNeil Ellis
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration7 years, 5 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address26 Humberston Avenue
Humberston
Grimsby
North East Lincolnshire
DN36 4SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1992
Appointment Duration5 days (resigned 19 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
Wilberforce 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£4,780
Net Worth£88,779
Cash£98,414
Current Liabilities£9,635

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

25 January 2007Liquidators statement of receipts and payments (6 pages)
25 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2006Appointment of a voluntary liquidator (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 26 south st.mary's gate grimsby north east lincolnshire DN31 1LW (1 page)
20 June 2006Declaration of solvency (3 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Full accounts made up to 28 February 2006 (12 pages)
9 March 2006Return made up to 19/02/06; full list of members (4 pages)
9 March 2006Secretary's particulars changed (1 page)
22 February 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
30 March 2004Return made up to 19/02/04; full list of members (9 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
24 March 2003Return made up to 19/02/03; full list of members (9 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
8 March 2001Return made up to 19/02/01; full list of members (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
18 March 1999Return made up to 19/02/99; full list of members (12 pages)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
26 February 1998Return made up to 19/02/98; change of members (10 pages)
8 June 1997£ ic 34302/25481 08/05/97 £ sr 8821@1=8821 (1 page)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Declaration of shares redemption:auditor's report (3 pages)
11 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
5 March 1996Return made up to 19/02/96; full list of members (10 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)
7 March 1995Return made up to 19/02/95; change of members
  • 363(287) ‐ Registered office changed on 07/03/95
(14 pages)