Company NameMcCorquodale Colour Display Limited
Company StatusDissolved
Company Number00798587
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesMcCorquodale Engineering Limited and McCorquodale Colour Display (Manufacturing) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(40 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(54 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(56 years, 7 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NamePeter Aspinall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressPetersfield Heath Lane
Croft
Warrington
Cheshire
WA3 7DP
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Millers View
Windmill Way
Much Hadham
Hertfordshire
SG10 6BN
Secretary NameLisa Caroline Jarman
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressFlat 6 St Georges Court
High Street
Huntingdon
Cambs
PE18 6AX
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed06 May 1994(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Secretary NameIain Mitchell McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(30 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1996)
RoleAccountant
Correspondence AddressOakwoods
Sawpit Lane
Hamerton
Cambridgeshire
PE28 5QS
Director NameIain Mitchell McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1996)
RoleAccountant
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(31 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 December 1996)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(36 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 April 2000(36 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(38 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(45 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(46 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(54 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed30 December 1996(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN
Director NameBerkeley Nominees Ltd (Corporation)
StatusResigned
Appointed30 December 1996(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed30 December 1996(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Robot No. 7 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (5 pages)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
31 January 1999Return made up to 31/12/98; full list of members (5 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Director resigned (2 pages)
19 February 1997Director resigned (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (3 pages)
19 February 1997Director resigned (2 pages)
19 February 1997Secretary resigned (2 pages)
19 February 1997New director appointed (2 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 February 1996New director appointed (3 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995Director resigned (4 pages)