Company NameConroy & Booth (Fabrications) Limited
Company StatusDissolved
Company Number02436145
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIvan Conroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years after company formation)
Appointment Duration8 years, 2 months (closed 15 February 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressStalley Royd Farm
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 7HX
Secretary NameIvan Conroy
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years after company formation)
Appointment Duration8 years, 2 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalley Royd Farm
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 7HX
Director NameCharles Roger Battye
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bungalow Far Lane
Holmfirth
Huddersfield
Yorkshire
HD7 1TL
Director NamePatricia Margaret Conroy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleClerk
Correspondence AddressStaley Royd Farm
Jackson Bridge
Huddersfield
West Yorkshire
HD7 7HX

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End05 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
1 April 1999Receiver's abstract of receipts and payments (2 pages)
25 March 1999Receiver ceasing to act (1 page)
12 October 1998Appointment of receiver/manager (1 page)
6 October 1998Receiver ceasing to act (1 page)
17 April 1998Receiver ceasing to act (1 page)
18 April 1997Receiver's abstract of receipts and payments (2 pages)
9 July 1996Statement of affairs (11 pages)
24 June 1996Administrative Receiver's report (12 pages)
17 June 1996Registered office changed on 17/06/96 from: lee mills scholes holmfirth huddersfield (1 page)
28 March 1996Appointment of receiver/manager (2 pages)
4 March 1996Director resigned (2 pages)
6 February 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
26 April 1995New director appointed (2 pages)