Company NameCon-Ind Limited
Company StatusDissolved
Company Number01262734
CategoryPrivate Limited Company
Incorporation Date11 June 1976(47 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter John Rigby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLenner House
Beamsley
Skipton
North Yorkshire
BD23 6HJ
Director NameRichard Edward Cota
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RolePresident Of Continental Indus
Correspondence Address4426 East 67th Street
Apartment 96
Tulsa
Oklahoma 74136
United States
Secretary NamePaul Edward Dixon
NationalityAmerican
StatusCurrent
Appointed07 December 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleVice President General Counsel
Correspondence Address65 Pound Ridge Road
Bedford Ny 10506
New York Usa
Foreign
Director NamePaul Edward Dixon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 1994(18 years after company formation)
Appointment Duration29 years, 10 months
RoleVice President General Counsel
Correspondence AddressPound Ridge Road
Bedford
New York
10506
Director NameJohn Matthew McLoone
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 1994(18 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address11 Tobys Lane
New Canaan
Connecticut
06840
Director NameMr Bogdan Biedrzycki
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address10 Church Road
Willington
Bedford
Beds
MK44 3QD
Director NameMr Judson Coleman Cole
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1991(15 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence Address1718 East 25th
Tucsa
Oklahoma
Foreign
Director NameGeorge Patrick Ekern
Date of BirthJune 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 1994)
RoleCorporate Lawyer
Correspondence Address6 Hunt Road
Darien
Connecticut 06820
United States
Secretary NameGeorge Patrick Ekern
NationalityAmerican
StatusResigned
Appointed09 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address6 Hunt Road
Darien
Connecticut 06820
United States

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 January 1998Dissolved (1 page)
10 October 1997Liquidators statement of receipts and payments (5 pages)
10 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
5 November 1996Registered office changed on 05/11/96 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PW (1 page)
4 November 1996Declaration of solvency (7 pages)
4 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 1996Appointment of a voluntary liquidator (1 page)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)