Company NameComag Limited
DirectorsAnthony John Beharrell and Lesley Beharrell
Company StatusDissolved
Company Number02282931
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John Beharrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Director NameMrs Lesley Beharrell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Secretary NameMr Anthony John Beharrell
NationalityBritish
StatusCurrent
Appointed28 December 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Secretary NameMrs Lesley Beharrell
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Director NameStephen John Dodsworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 December 1992)
RoleAccountant
Correspondence Address10 Lombardy Close
Maplewood Avenue
Hull
Humberside
HU5 5FB
Secretary NameStephen John Dodsworth
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 December 1992)
RoleAccountant
Correspondence Address10 Lombardy Close
Maplewood Avenue
Hull
Humberside
HU5 5FB
Director NameCharles Harold Barker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1994)
RoleSecurity Manager
Correspondence Address1 Rose Cottage
Hull Road
Keyingham
HU12 9ST

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 1998Dissolved (1 page)
22 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
3 August 1995Statement of affairs (9 pages)
3 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)
7 July 1995Registered office changed on 07/07/95 from: neptune house neptune street hull HU3 2BP (1 page)
3 May 1995Accounts for a small company made up to 31 December 1993 (9 pages)