Company NameHumberbrook Limited
DirectorsDavid Anthony Harrison and John Michael Harrison
Company StatusDissolved
Company Number01807336
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Anthony Harrison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Executive
Correspondence AddressMorven
2 Grove Road
Ilkley
West Yorkshire
LS29 9PE
Director NameJohn Michael Harrison
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Executive
Correspondence AddressHardisty Farm
Langbar
Ilkley
West Yorkshire
LS29 0EW
Secretary NameChristine Mary Harrison Morven
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Grove Road
Ilkley
West Yorkshire
LS29 9PE

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 November 1998Dissolved (1 page)
25 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
12 December 1997Registered office changed on 12/12/97 from: 29 clarendon road leeds LS2 9PG (1 page)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Declaration of solvency (3 pages)
9 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1997Full accounts made up to 30 April 1996 (13 pages)
6 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1996Full accounts made up to 30 April 1995 (12 pages)
25 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)