Company NameCKG Northern Limited
DirectorBarry Marcus Bryant
Company StatusDissolved
Company Number02627991
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Marcus Bryant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(1 year, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holmdene Drive
Mirfield
West Yorkshire
WF14 9SZ
Secretary NameSandra Lee Williams
NationalityBritish
StatusCurrent
Appointed05 November 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address23 Holmdene Drive
Mirfield
West Yorkshire
WF14 9SZ
Director NameMr Kevin Downing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration6 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address52 Elmview Road
Benfleet
Essex
SS7 5AS
Secretary NameEdward Herbert William Farrow
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address9 Moreland Close
Benfleet
Essex
SS7 4ER
Secretary NameKarl McLoughlin
NationalityBritish
StatusResigned
Appointed11 March 1993(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 1993)
RoleCompany Director
Correspondence Address6 Furlongs
Basildon
Essex
SS16 4BW
Secretary NameAndrew Michael Reynolds
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 1993)
RoleSecretary
Correspondence Address62a Olivia Drive
Leigh On Sea
Essex
SS9 3EG

Location

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

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 May 2001Dissolved (1 page)
27 February 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000C/O re change of liq (11 pages)
10 March 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Appointment of a voluntary liquidator (1 page)
10 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
21 August 1995Registered office changed on 21/08/95 from: barclays house 6 east parade leeds LS1 1HA (1 page)