Company NameCrawford Goddard Wybor (Architecture) Limited
Company StatusDissolved
Company Number02227752
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameClive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleArchitect
Correspondence AddressGreencroft Westbourne Avenue
Acton
London
W3 6JL
Director NameMr John Goddard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigh Well Close
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMr John Arthur Wybor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathervale Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Secretary NameMr John Arthur Wybor
NationalityBritish
StatusClosed
Appointed13 April 1995(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 06 December 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathervale Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Secretary NameMrs Lesley Carr
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address183 New Road
Middlestown
Wakefield
West Yorkshire
WF4 4NX

Location

Registered AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
22 September 2004Restoration by order of the court (4 pages)
25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
14 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Full accounts made up to 30 June 1999 (9 pages)
12 January 2000Director's particulars changed (1 page)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
16 November 1998Registered office changed on 16/11/98 from: devonshire house street lane leeds west yorkshire LS8 1AY (1 page)
25 March 1998Full accounts made up to 30 June 1997 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
8 April 1997Full accounts made up to 30 June 1996 (6 pages)
5 February 1997New secretary appointed (2 pages)
24 June 1996Auditor's resignation (1 page)
14 June 1996Registered office changed on 14/06/96 from: 3 museum square leicester LE1 6UF (1 page)
1 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
9 April 1995Return made up to 31/12/94; no change of members (4 pages)