Company NameGuy Roberts Limited
DirectorGuy Lloyd Roberts
Company StatusDissolved
Company Number02411226
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Guy Lloyd Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(2 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressFlat No 12 Whiting Court
Cliff Road Hessle
Hull
North Humberside
HU13 0HB
Secretary NameMark William Ransome
NationalityBritish
StatusCurrent
Appointed15 February 1992(2 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressHolly Cottage 14 Chapel Mews
Elloughton
East Yorkshire
HU15 1HQ
Director NameMr Graham Binks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 October 1992)
RoleCompany Director
Correspondence Address4 Church View
Holme On Spalding Moor
York
North Yorkshire
YO4 4BG
Director NameMr Edgar Edward Scott
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressTontine
Glenfield Road Kirkella
Kingston Upon Hull
North Humberside

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£40,105
Cash£23,878
Current Liabilities£261,271

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2002Dissolved (1 page)
5 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: c/o begbies traynor st james's house 28 park place leeds LS1 2SP (1 page)
30 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
8 April 1998Statement of affairs (7 pages)
8 April 1998Appointment of a voluntary liquidator (1 page)
24 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Registered office changed on 23/03/98 from: gillett street kingston upon hull (1 page)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 August 1997Director resigned (1 page)
22 April 1997Return made up to 15/02/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 15/02/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)