Company NameKewbrook Residential 1 Limited
DirectorsDavid John Williams and Michael James Rickards
Company StatusDissolved
Company Number02798318
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Previous NameYorkshire Growth 1 Limited

Business Activity

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

Directors

Director NameDavid John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(6 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressHolly House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NameMr Michael James Rickards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmoor
Brentmoor Road
Woking
Surrey
GU24 9NF
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Peter Charles Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFour Oaks 30 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Secretary NameMichael John Dickinson
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(5 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 March 1993)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Director NameMr Christopher John Faulkner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestnut House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NamePeter Ronald Stuart Watts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1998)
RoleChartered Accountant
Correspondence Address33 St Clements Road
Harrogate
North Yorkshire
HG2 8LX
Secretary NameAnn Louise Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleCompany Director
Correspondence Address15 Banklands Avenue
Silsden
West Yorkshire
BD20 0JL
Director NameMr Jonathan Christopher Pearson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Goldfields Close
Greetland
Halifax
West Yorkshire
HX4 8LD
Director NameMr Vyvyan Walter Rees
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplecote Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Secretary NameMr Vyvyan Walter Rees
NationalityBritish
StatusResigned
Appointed30 April 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplecote Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£908,758
Gross Profit£115,726
Net Worth£3,159,715
Current Liabilities£540,586

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 December 2004Dissolved (1 page)
30 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Registered office changed on 14/10/03 from: the courtyard new lodge, drift road winkfield windsor berkshire SL4 4RR (1 page)
8 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2003Declaration of solvency (3 pages)
8 October 2003Appointment of a voluntary liquidator (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
9 August 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
24 July 2003Full accounts made up to 30 June 2002 (12 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2002Return made up to 05/03/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Amended full accounts made up to 31 March 2000 (11 pages)
9 April 2001Return made up to 05/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 May 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Reduction of share premium acct (3 pages)
6 July 1999Certificate of reduction of share premium (1 page)
6 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 May 1999Auditor's resignation (1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 May 1999Memorandum and Articles of Association (7 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: yorkshire house yorkshire drive bradford west yorkshire BD5 8LJ (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (3 pages)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed;new director appointed (3 pages)
17 May 1999New director appointed (4 pages)
14 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
11 May 1999Declaration of assistance for shares acquisition (4 pages)
11 May 1999Company name changed yorkshire growth 1 LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Particulars of mortgage/charge (7 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Declaration of assistance for shares acquisition (4 pages)
11 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 April 1999Return made up to 05/03/99; full list of members (6 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Full accounts made up to 15 April 1998 (13 pages)
14 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
14 July 1998Re-registration of Memorandum and Articles (10 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Application for reregistration from PLC to private (1 page)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
3 July 1998Accounting reference date shortened from 15/04/99 to 31/12/98 (1 page)
21 May 1998Registered office changed on 21/05/98 from: quayside house canal wharf leeds west yorkshire LS11 5PU (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned;director resigned (1 page)
18 March 1998Return made up to 05/03/98; no change of members (7 pages)
6 August 1997Full accounts made up to 31 March 1997 (13 pages)
19 March 1997Return made up to 05/03/97; full list of members (9 pages)
11 September 1996Registered office changed on 11/09/96 from: 3,park court, park cross street, leeds, west yorkshire.LS1 2QH (1 page)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
24 March 1996Return made up to 05/03/96; no change of members (7 pages)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)