Company NameCormer Machinery U.K. Ltd.
Company StatusDissolved
Company Number02720914
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDesmond Patrick Cullinane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleManaging Director
Correspondence AddressCarnmore Cross
Cranmore
Galway
Irish
Director NameMr Stephen Alfred Degnan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunfield Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMr Stephen Alfred Degnan
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunfield Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 November 1996First Gazette notice for compulsory strike-off (1 page)
25 August 1995Registered office changed on 25/08/95 from: 39 the grove ilkley west yorkshire LS29 9NJ (1 page)