Company NameCompany Number 2824189 Limited
DirectorPaul Andrew Fahey
Company StatusDissolved
Company Number02824189
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)
Previous NameC.I.S. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Andrew Fahey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Brownhill Close
Birstall
Batley
West Yorkshire
WF17 0QY
Secretary NameEdward Dennis James Gillard
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressRose Lawn
Rolston Road
Hornsea
North Humberside
HU18 1UR
Secretary NameRebecca Catherine Fahey
NationalityBritish
StatusCurrent
Appointed15 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence Address2 Brownhill Close
Birstall
Batley
West Yorkshire
WF17 0QY
Director NameMr John Frank Buckton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Park Street
Barlborough
Chesterfield
Derbyshire
S43 4ES
Director NameGary Martyn Rothery
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Potters Avenue
Lupset
Wakefield
West Yorkshire
WF2 8HG
Director NameGlenn David Bates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 08 March 1996)
RoleCompany Director
Correspondence Address52 Moorlands Road
Greetland
Halifax
West Yorkshire
HX4 8JA
Secretary NameGlenn David Bates
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence Address52 Moorlands Road
Greetland
Halifax
West Yorkshire
HX4 8JA

Contact

Websitecompany-number-2824189-limited.uk.com/

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
6 September 1999Statement of affairs (5 pages)
23 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Appointment of a voluntary liquidator (1 page)
16 September 1998Registered office changed on 16/09/98 from: 2 brownhill close birstall batley west yorkshire WF17 0QY (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
9 December 1997Deferment of dissolution (voluntary) (1 page)
20 November 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 September 1997Order of court to wind up (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
29 September 1996Registered office changed on 29/09/96 from: 127 carr lane dronfield woodhouse sheffield S18 5XF (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Return made up to 04/06/95; change of members (6 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 April 1995New secretary appointed;new director appointed (2 pages)
15 March 1995Particulars of mortgage/charge (10 pages)