Company NameJack Gahan (Leeds) Limited
Company StatusDissolved
Company Number00942673
CategoryPrivate Limited Company
Incorporation Date19 November 1968(55 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Michael Gahan
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(22 years, 5 months after company formation)
Appointment Duration33 years
RolePlumbing And Heating Contractor
Correspondence Address28 Fearnville Mount
Leeds
West Yorkshire
LS8 3DL
Director NameMrs June Rose Gahan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(22 years, 5 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address28 Fearnville Mount
Leeds
West Yorkshire
LS8 3DL
Secretary NameMrs June Rose Gahan
NationalityBritish
StatusCurrent
Appointed24 April 1991(22 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address28 Fearnville Mount
Leeds
West Yorkshire
LS8 3DL
Director NameJohn Patrick Gahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(26 years after company formation)
Appointment Duration29 years, 5 months
RoleHeating Engineer
Correspondence Address67 Severn Drive
Garforth
Leeds
West Yorkshire
LS25 2BD

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,318
Current Liabilities£89,323

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (6 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page)
6 October 2000Statement of affairs (8 pages)
6 October 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2000Registered office changed on 26/09/00 from: 28, fearnville mount, leeds 8 (1 page)
13 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 January 2000Return made up to 31/01/00; full list of members (7 pages)
16 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 January 1999Return made up to 31/01/99; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 March 1996Return made up to 28/02/96; full list of members (6 pages)
19 April 1995Return made up to 23/03/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)