Company NameF.B. Estates Southern (No.2) Limited
DirectorsPeter Aubrey Noble Jones and Timothy Michael Strawson
Company StatusDissolved
Company Number02800070
CategoryPrivate Limited Company
Incorporation Date16 March 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 NamePeter Aubrey Noble Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(6 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleProp Management
Country of ResidenceEngland
Correspondence AddressLower Sedgwick Farm
Sedgwick Park
Horsham
West Sussex
RH13 6QQ
Director NameMr Timothy Michael Strawson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(6 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Thoresway
Market Rasen
Lincolnshire
LN8 3UY
Secretary NamePeter Aubrey Noble Jones
NationalityBritish
StatusCurrent
Appointed14 January 2000(6 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleProp Management
Country of ResidenceEngland
Correspondence AddressLower Sedgwick Farm
Sedgwick Park
Horsham
West Sussex
RH13 6QQ
Director NameTony Ian Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressHedgerows 4 Home Paddock
Waltham
Grimsby
North East Lincolnshire
DN37 0JH
Secretary NameNeil Ellis
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Humberston Avenue
Humberston
Grimsby
North East Lincolnshire
DN36 4SP
Secretary NamePeter Stuart Fearn
NationalityBritish
StatusResigned
Appointed09 August 1999(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 2000)
RoleCompany Director
Correspondence Address4 Brock Close
Scartho Top
Grimsby
North East Lincolnshire
DN33 3RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 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£2,155
Net Worth£143,668
Cash£157,195
Current Liabilities£13,542

Accounts

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

Filing History

5 June 2007Dissolved (1 page)
5 March 2007Liquidators statement of receipts and payments (6 pages)
5 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 April 2006Appointment of a voluntary liquidator (1 page)
18 April 2006Registered office changed on 18/04/06 from: 26 south st mary's gate grimsby N.E. lincolnshire DN31 1LW (1 page)
13 April 2006Declaration of solvency (3 pages)
21 March 2006Full accounts made up to 31 December 2005 (13 pages)
16 March 2006Return made up to 16/03/06; full list of members (4 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 2004Return made up to 16/03/04; full list of members (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Return made up to 16/03/03; full list of members (9 pages)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 July 2002Full accounts made up to 31 March 2002 (13 pages)
17 April 2002Return made up to 16/03/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (13 pages)
26 March 2001Return made up to 16/03/01; full list of members (7 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
14 April 2000Return made up to 16/03/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
16 June 1999Full accounts made up to 31 March 1999 (13 pages)
3 April 1999Return made up to 16/03/99; no change of members (8 pages)
4 June 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1997Full accounts made up to 31 March 1997 (12 pages)
1 April 1997Return made up to 16/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(10 pages)
15 August 1996Full accounts made up to 31 March 1996 (12 pages)
25 March 1996Return made up to 16/03/96; change of members (10 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
28 March 1995Return made up to 16/03/95; change of members (14 pages)