Company NameG.T. Brisbane Limited
DirectorsGeorge Thomas Brisbane and Linda Elizabeth Brisbane
Company StatusDissolved
Company Number01603809
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameGeorge Thomas Brisbane
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleMotor Engineer
Correspondence Address9 Blackmoor Lane
Bardsey
Leeds
West Yorkshire
LS17 9DY
Director NameLinda Elizabeth Brisbane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address9 Blackmoor Lane
Bardsey
Leeds
Yorkshire
LS17 9DY
Secretary NameLinda Elizabeth Brisbane
NationalityBritish
StatusCurrent
Appointed05 June 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Blackmoor Lane
Bardsey
Leeds
Yorkshire
LS17 9DY

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 August 2000Dissolved (1 page)
31 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Appointment of a voluntary liquidator (1 page)
17 June 1996Registered office changed on 17/06/96 from: york road garage 401 york road leeds yorkshire LS9 6TA (1 page)
17 June 1996Appointment of a voluntary liquidator (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Secretary's particulars changed;director's particulars changed (1 page)
11 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
16 June 1995Return made up to 05/06/95; no change of members (8 pages)