Company NameNorth Leeds Commercial Contractors Limited
DirectorJanette Hawkins
Company StatusDissolved
Company Number02742802
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Previous NameExteriors Pebbledashing Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJanette Hawkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address199 Oakwood Lane
Leeds
West Yorkshire
LS8 2PE
Secretary NameDavid Ewart
NationalityBritish
StatusCurrent
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Amberton Road
Leeds
West Yorkshire
LS8 3AL
Director NamePaul Spencer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year after company formation)
Appointment Duration10 months (resigned 23 June 1994)
RoleManager
Correspondence Address199 Oakwood Lane
Leeds
West Yorkshire
LS8 2PE

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 June 2002Dissolved (1 page)
15 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: finn associates 4,queen street leeds LS1 2TW (1 page)
12 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
12 September 1995Appointment of a voluntary liquidator (2 pages)
12 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 August 1995Registered office changed on 30/08/95 from: marlborough house 1 marlborough road bradford wesy yorkshire BD8 7LD (1 page)