Guiseley
Leeds
LS20 8JL
Director Name | Raymond Austin Bromby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 June 2000) |
Role | Architect |
Correspondence Address | 39 Ferrands Park Way Harden Bingley West Yorkshire BD16 1HZ |
Director Name | Mr John Michael Regan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 June 2000) |
Role | Architect |
Correspondence Address | 31 Gledhow Wood Avenue Leeds West Yorkshire LS8 1NY |
Secretary Name | Raymond Austin Bromby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 39 Ferrands Park Way Harden Bingley West Yorkshire BD16 1HZ |
Director Name | Mr John Brian Whitehead |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Architect |
Correspondence Address | 101 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1999 | Receiver ceasing to act (1 page) |
7 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 August 1997 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
4 August 1997 | Administrative Receiver's report (4 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 7 blenheim terrace leeds LS2 9HZ (1 page) |
4 June 1997 | Appointment of receiver/manager (1 page) |
19 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 May 1996 | Return made up to 17/04/96; no change of members
|
29 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |