MCCORQUODALE COLOUR DISPLAY LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.00798587
CategoryPrivate Limited Company
Incorporated26 Mar 1964
Age60 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

MCCORQUODALE COLOUR DISPLAY LIMITED is an dissolved private limited company with number 00798587. It was incorporated 60 years, 1 month, 26 days ago, on 26 March 1964 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 21 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 26 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2004

Current time on role 19 years, 9 months, 18 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

JARMAN, Lisa Caroline

Secretary

RESIGNED

Assigned on 04 Jan 1993

Resigned on 06 May 1994

Time on role 1 year, 4 months, 2 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 30 Dec 1996

Time on role 2 years, 7 months, 24 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1993

Time on role 31 years, 4 months, 17 days

YOUNG, Martin Keay

Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 months, 3 days

B-R SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 28 Apr 2000

Time on role 3 years, 3 months, 29 days

ASPINALL, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1995

Time on role 28 years, 8 months, 19 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 30 Dec 1996

Time on role 1 year, 9 months, 13 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2010

Resigned on 28 Feb 2019

Time on role 8 years, 7 months, 12 days

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 10 Nov 1992

Resigned on 17 Mar 1995

Time on role 2 years, 4 months, 7 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

LIPINSKI, Andrew Alexander, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 11 Apr 2002

Time on role 1 year, 11 months, 13 days

MCLEOD, Iain Mitchell

Director

Accountant

RESIGNED

Assigned on 01 Sep 1995

Resigned on 30 Dec 1996

Time on role 1 year, 3 months, 29 days

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

RICHMOND, Nigel John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Dec 1996

Time on role 11 months, 29 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 months, 3 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 28 Apr 2000

Time on role 3 years, 3 months, 29 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 28 Apr 2000

Time on role 3 years, 3 months, 29 days


Some Companies

G41 CONSULTING LIMITED

50 RAVENSWOOD DRIVE,GLASGOW,G41 3UH

Number:SC603748
Status:ACTIVE
Category:Private Limited Company

H ZONE LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:09822940
Status:ACTIVE
Category:Private Limited Company

HOME TOYS & BEAUTY LIMITED

FLAT 24C PARKLANDS VIEW,ELLESMERE PORT,CH66 3RS

Number:11767407
Status:ACTIVE
Category:Private Limited Company

SPRINGWELL LANE LTD

1 OAKHURST AVENUE OAKHURST AVENUE,BARNET,EN4 8DL

Number:10793722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAPLEBAND LIMITED

YORK HOUSE,FULHAM,SW6 1RP

Number:06832704
Status:ACTIVE
Category:Private Limited Company

TJ PRO LIMITED

13, LONGSTONE AVENUE,WILLESDEN,NW10 3UL

Number:09358566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source