Company NameF.B. Estates (No.103) Limited
DirectorNigel Frow
Company StatusDissolved
Company Number02789133
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameNigel Frow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressHedgerows
4 Home Paddock, Waltham
Grimsby
N. E. Lincs
DN37 0JH
Secretary NameMr Peter Stuart Fearn
NationalityBritish
StatusCurrent
Appointed12 August 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheltenham Way
Cleethorpes
North East Lincolnshire
DN35 0UG
Secretary NameNeil Ellis
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Humberston Avenue
Humberston
Grimsby
North East Lincolnshire
DN36 4SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£3,455
Net Worth£72,988
Cash£77,838
Current Liabilities£4,850

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2007Dissolved (1 page)
25 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2007Liquidators statement of receipts and payments (6 pages)
27 June 2006Appointment of a voluntary liquidator (2 pages)
27 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
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)
6 April 2006Full accounts made up to 31 December 2005 (12 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Return made up to 11/02/06; full list of members (4 pages)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
11 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 March 2004Return made up to 11/02/04; full list of members (8 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
17 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 June 2002Full accounts made up to 31 March 2002 (11 pages)
13 March 2002Return made up to 11/02/02; full list of members (8 pages)
25 June 2001Full accounts made up to 31 March 2001 (12 pages)
8 March 2001Return made up to 11/02/01; full list of members (8 pages)
26 June 2000Full accounts made up to 31 March 2000 (12 pages)
28 February 2000Return made up to 11/02/00; full list of members (9 pages)
26 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
16 June 1999Full accounts made up to 31 March 1999 (12 pages)
14 March 1999Return made up to 11/02/99; change of members (9 pages)
17 August 1998£ ic 32082/20854 06/08/98 £ sr 11228@1=11228 (1 page)
13 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 July 1998Declaration of shares redemption:auditor's report (3 pages)
4 June 1998Full accounts made up to 31 March 1998 (12 pages)
26 February 1998Return made up to 11/02/98; no change of members (7 pages)
6 August 1997Full accounts made up to 31 March 1997 (12 pages)
21 February 1997Return made up to 11/02/97; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
  • 363(288) ‐ Director resigned
(9 pages)
16 August 1996Full accounts made up to 31 March 1996 (12 pages)
1 March 1996Return made up to 11/02/96; no change of members (5 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)