Company NameD C F Northern Services Limited
DirectorsLeslie Coultas Henderson and John Richard William Bune
Company StatusDissolved
Company Number02660220
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Leslie Coultas Henderson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address21 Hereford Court
Harrogate
North Yorkshire
HG1 2PX
Secretary NameMr Leslie Coultas Henderson
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address21 Hereford Court
Harrogate
North Yorkshire
HG1 2PX
Director NameMr John Richard William Bune
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleRetired
Correspondence Address67 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Secretary NameMs Lydia Drury
NationalityGerman
StatusResigned
Appointed27 November 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1993)
RoleOffice Admin
Correspondence Address57 Crown Road
Kingswood
Bristol
Avon
BS15 1PR
Director NameMs Lydia Drury
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed10 January 1992(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address57 Crown Road
Kingswood
Bristol
Avon
BS15 1PR
Director NameMr Michael John Shute
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 1992(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address57 Crown Road
Kingswood
Bristol
Avon
BS15 1PR
Director NamePatrick John Cunningham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 24 June 1993)
RoleCompany Director
Correspondence AddressHolly Cottage Warren Corner
Redlands Lane Ewshott
Farnham
Surrey
GU10 5AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£58,230
Cash£15,430
Current Liabilities£26,746

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: c/o 30 park cross street leeds west yorkshire LS1 2QH (1 page)
19 June 2000Liquidators statement of receipts and payments (7 pages)
15 June 1999Statement of affairs (8 pages)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Appointment of a voluntary liquidator (1 page)
2 June 1999Full accounts made up to 30 November 1998 (6 pages)
21 May 1999Registered office changed on 21/05/99 from: 21-23 royal chambers 110 station parade harrogate n yorks HG1 1EP (1 page)
30 November 1998Return made up to 05/11/98; no change of members (4 pages)
28 August 1998Full accounts made up to 30 November 1997 (5 pages)
3 November 1997Return made up to 05/11/97; no change of members (4 pages)
15 September 1997Full accounts made up to 30 November 1996 (6 pages)
12 December 1996Return made up to 05/11/96; full list of members (6 pages)
29 September 1996Full accounts made up to 30 November 1995 (4 pages)
23 November 1995Return made up to 05/11/95; no change of members (4 pages)
14 September 1995Full accounts made up to 30 November 1994 (5 pages)