Company NameConss (Realisations) Limited
Company StatusDissolved
Company Number02500182
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Robert Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(1 year after company formation)
Appointment Duration10 years, 3 months (closed 28 August 2001)
RoleDistribution Director
Correspondence Address14 Oaklands
Idle
Bradford
West Yorkshire
BD10 8RG
Director NameMr David Godfrey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(1 year, 3 months after company formation)
Appointment Duration9 years, 12 months (closed 28 August 2001)
RoleManaging Director
Correspondence Address6 Pear Tree Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6QB
Director NameMr Michael Stephen Wheeler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 28 August 2001)
RoleBranch Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Hedges Dunsley Road
Kinver
Stourbridge
West Midlands
DY7 6NA
Secretary NameMrs Frances Mary Wells
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address16 Church View
Willington
Crook
County Durham
DL15 0UP
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1992)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Brian Alexander Beattie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration11 months (resigned 03 April 1992)
RoleManaging Director
Correspondence Address97 Wyndley House
Newcastle Upon Tyne
Tyne & Wear
NE3 4RJ
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressMay Tongue Farm
Kettlewell
Skipton
North Yorkshire
BD23 5RP

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver ceasing to act (1 page)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
7 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Form 3.7 death of receiver (2 pages)