Company NameCarnall, Goodall Limited
DirectorsAlan Carnall and Graham Stephen Dalton
Company StatusDissolved
Company Number01073909
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alan Carnall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleGlass Contractor
Correspondence AddressCragg Hill Farm
Horsforth
Leeds
Yorkshire
LS18 4PC
Director NameMr Graham Stephen Dalton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleAccountant
Correspondence Address126 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ
Secretary NameMr Graham Stephen Dalton
NationalityBritish
StatusCurrent
Appointed23 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address126 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ

Location

Registered AddressWilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 November 1998Dissolved (1 page)
26 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (4 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Liquidators statement of receipts and payments (7 pages)
1 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1995Registered office changed on 07/07/95 from: 7A cowper rd leeds lsq 7AP (1 page)