Company NameGuiseley Builders Limited
Company StatusDissolved
Company Number04699484
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSheila Margaret Russell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hawkstone View
Guiseley
Leeds
LS20 8ER
Director NameMr Frederick Laurence Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(5 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 12 April 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Hawkstone View
Guiseley
Leeds
LS20 8ER
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Telephone01943 876554
Telephone regionGuiseley

Location

Registered Address30 Westgate
Otley
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frederick Laurence Russell
50.00%
Ordinary
1 at £1Sheila Margaret Russell
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,210
Cash£7,876
Current Liabilities£41,100

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Director's details changed for Frederick Laurence Russell on 19 July 2016 (2 pages)
21 July 2016Director's details changed for Sheila Margaret Russell on 19 July 2016 (2 pages)
21 July 2016Director's details changed for Frederick Laurence Russell on 19 July 2016 (2 pages)
21 July 2016Director's details changed for Sheila Margaret Russell on 19 July 2016 (2 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Register inspection address has been changed from 109 Park Road Guiseley Leeds LS20 8EN United Kingdom to 30 Westgate Otley West Yorkshire LS21 3AS (1 page)
22 March 2016Register inspection address has been changed from 109 Park Road Guiseley Leeds LS20 8EN United Kingdom to 30 Westgate Otley West Yorkshire LS21 3AS (1 page)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 21 May 2012 (1 page)
21 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 May 2012Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 21 May 2012 (1 page)
21 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Sheila Margaret Russell on 17 March 2010 (2 pages)
22 April 2010Director's details changed for Frederick Laurence Russell on 17 March 2010 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Frederick Laurence Russell on 17 March 2010 (2 pages)
22 April 2010Director's details changed for Sheila Margaret Russell on 17 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Termination of appointment of Northern Formations Limited as a secretary (1 page)
21 October 2009Termination of appointment of Northern Formations Limited as a secretary (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
9 June 2009Return made up to 17/03/09; full list of members (4 pages)
9 June 2009Return made up to 17/03/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
6 May 2009Registered office changed on 06/05/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 17/03/08; full list of members (4 pages)
15 May 2008Return made up to 17/03/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 November 2007Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2007Return made up to 17/03/07; full list of members (8 pages)
24 April 2007Return made up to 17/03/07; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2005Return made up to 17/03/05; full list of members (7 pages)
29 March 2005Return made up to 17/03/05; full list of members (7 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
29 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2003Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003New director appointed (2 pages)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)