Company NameCripps & Lee Limited
Company StatusDissolved
Company Number01095190
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 2 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed01 September 1994(21 years, 6 months after company formation)
Appointment Duration5 years (closed 28 September 1999)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameHendrik Roelofse
NationalitySouth African
StatusClosed
Appointed06 December 1996(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameMr Johan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed03 March 1997(24 years after company formation)
Appointment Duration2 years, 6 months (closed 28 September 1999)
RoleChief Executive
Correspondence Address35 McDonald Avenue
East Kilbride
Glasgow
G74 4SN
Scotland
Director NameMr Henry Donald Bliss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address8 Cumberland Mills Square
London
E14 3BH
Director NameMr Bryan Scott Alan Duffy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration4 days (resigned 09 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane End House Dane End
Ware
Herts
SG12 0LR
Director NameCharles Andrew Reid
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration4 months (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressThe Pheasants Redland End
Speen
Princes Risborough
Buckinghamshire
HP27 0RW
Secretary NameDennis Holmes
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address17 Wynford Rise
Leeds
West Yorkshire
LS16 6HX
Director NameMr Michael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address57 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Director NameIan Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCEO
Correspondence AddressFlat 48 Langtons Wharf
Leeds
Yorkshire
LS2 7EN
Secretary NameIan Ritchie Letham
NationalityBritish
StatusResigned
Appointed29 January 1993(19 years, 12 months after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Palin Wood Road
Delph
Oldham
Lancashire
OL3 5UW
Secretary NameHelen Anne Kemp
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address5 Birch Mews Oaklands Manor
Long Causeway Adel
Leeds
West Yorkshire
LS16 8NX
Secretary NameHamish Paul Sisson
NationalityBritish
StatusResigned
Appointed30 June 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address20 Park View Court
29 Street Lane
Leeds
West Yorkshire
LS8 1BS
Director NameTownsend Andrew Haughton
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 1996(23 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressStaddlestones
11 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA

Location

Registered AddressKnowsthorpe Gate
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
23 April 1999Application for striking-off (1 page)
29 April 1998Registered office changed on 29/04/98 from: po box YR21 kingsthorpe gate cross green industrial estate leeds LS9 0PG (1 page)
17 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 August 1997Return made up to 05/08/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 June 1996 (8 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
16 December 1996New secretary appointed (1 page)
16 December 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (1 page)
18 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
19 August 1996Return made up to 05/08/96; no change of members (7 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Particulars of mortgage/charge (11 pages)
28 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
25 August 1995Return made up to 05/08/95; full list of members (8 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
13 July 1995Secretary resigned;new secretary appointed (2 pages)