Company NameExelcontrol (Northern) Limited
DirectorsGraham Kirkland and Derek James Martin
Company StatusDissolved
Company Number02383977
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameGraham Kirkland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressTenerife High Street
Norton
Doncaster
South Yorkshire
DN6 9HD
Director NameDerek James Martin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressBrigg House Brigglane
Camblesforth
Selby
North Yorkshire
YO8 8ND
Secretary NameCarole Elizabeth Martin
NationalityBritish
StatusCurrent
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBrigg House
Camblesforth
Selby
North Yorkshire
YO8 8ND

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Return of final meeting of creditors (1 page)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
22 January 2002Appointment of a liquidator (1 page)
22 January 2002C/O re change of liq (5 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o bdo binder hamlyn 21,queen street leeds LS1 2TW (1 page)
8 December 1995Notice of liq appt houghton (2 pages)
8 December 1995Notice of liq resign roulston (2 pages)
7 December 1995Appointment of a liquidator (6 pages)