Company NameYorkshire Construction Safety Group Limited
Company StatusDissolved
Company Number01221297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1975(48 years, 8 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martin Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 November 2003)
RoleManaging Director
Correspondence Address26 Clover Way
Killinghall
Harrogate
North Yorkshire
HG3 2WE
Director NameJohn Milburn Holmes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressRoseneath 106 Pearson Lane
Bradford
West Yorkshire
BD9 6BE
Director NameMr John Milner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Melbourne Mews
Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Secretary NameJohn Milburn Holmes
NationalityBritish
StatusClosed
Appointed01 January 1993(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressRoseneath 106 Pearson Lane
Bradford
West Yorkshire
BD9 6BE
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(19 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bingley Bank
Bardsey
Leeds
LS17 9DW
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(19 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 25 November 2003)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NamePatrick James Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleManaging Director
Correspondence Address17 Talbot Court
Roundhay
Leeds
West Yorkshire
LS8 1LT
Director NameDouglas Kell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Secretary NameDouglas Kell
NationalityBritish
StatusClosed
Appointed28 May 1999(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Director NameMr Terence Reginald Battersby
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 1998)
RoleBuilding Contractor
Correspondence AddressWhitehouse Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DA
Director NameMr Mark Anthony Dinsdale Houlden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1993)
RoleChairman
Correspondence AddressHolmfield House Holmfield Road
Dodlee Lane Longwood
Huddersfield
Yorkshire
HD3 4TY
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameMr Peter William Courts
NationalityBritish
StatusResigned
Appointed03 July 1992(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address15 Moseley Wood Way
Cookridge
Leeds
West Yorkshire
LS16 7HN
Director NameCarol Barrett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(23 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressMelrose Westbourne Drive
Menston
Ilkley
West Yorkshire
LS29 6EL
Secretary NameCarol Barrett
NationalityBritish
StatusResigned
Appointed28 February 1999(23 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressMelrose Westbourne Drive
Menston
Ilkley
West Yorkshire
LS29 6EL

Location

Registered Address21 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,884
Cash£12,193
Current Liabilities£2,309

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 October 2001Director's particulars changed (1 page)
4 July 2001Annual return made up to 23/06/01 (9 pages)
3 October 2000Full accounts made up to 31 May 2000 (11 pages)
31 July 2000Annual return made up to 23/06/00 (10 pages)
7 July 1999Annual return made up to 23/06/99 (10 pages)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of debenture register (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Full accounts made up to 31 May 1999 (11 pages)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
29 June 1998Full accounts made up to 31 May 1998 (16 pages)
28 July 1997Annual return made up to 03/07/97 (8 pages)
24 June 1997Full accounts made up to 31 May 1997 (15 pages)
30 June 1996Annual return made up to 03/07/96 (8 pages)
26 June 1996Full accounts made up to 31 May 1996 (14 pages)
4 July 1995Full accounts made up to 31 May 1995 (10 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(10 pages)