Company NameContract Services (Northern) Limited
DirectorsBarbara McDonnell and Martin Francis McDonnell
Company StatusDissolved
Company Number02787582
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Barbara McDonnell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LN
Director NameMr Martin Francis McDonnell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LN
Secretary NameMr Martin Francis McDonnell
NationalityBritish
StatusCurrent
Appointed22 August 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LN
Secretary NameMargaret Elizabeth Wells
NationalityBritish
StatusResigned
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address27 Allenby Road
Beeston
Leeds
West Yorkshire
LS11 5RN
Director NameMargaret Elizabeth Wells
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1997)
RoleSecretary
Correspondence Address27 Allenby Road
Beeston
Leeds
West Yorkshire
LS11 5RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRevell Ward Morton
Norwich Union House
26 High Street Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 December 2000Dissolved (1 page)
28 September 2000Liquidators statement of receipts and payments (5 pages)
28 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (6 pages)
14 October 1998Registered office changed on 14/10/98 from: 6 old run road hunslet leeds west yorkshire LS10 2JH (1 page)
30 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned;director resigned (2 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)