Company NameCordtape Environmental Services (Insulations) Limited
DirectorsBrian Jubb and David Leonard Spencer
Company StatusDissolved
Company Number02632500
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Jubb
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Correspondence Address31 Deer Park Way
Stannington
Sheffield
South Yorkshire
S6 5NP
Director NameMr David Leonard Spencer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Correspondence AddressFlat No 3
18 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR
Secretary NameMr David Leonard Spencer
NationalityBritish
StatusCurrent
Appointed25 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressFlat No 3
18 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR
Director NameReginald Graham Lamb
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 1993)
RoleEngineer
Correspondence Address188 Moorgate Road
Moorgate
Rotherham
Yorkshire
S60 3BE

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 October 1996Dissolved (1 page)
30 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)
31 May 1995Liquidators statement of receipts and payments (12 pages)