Company NameC.M.C. Partitions And Storage Limited
DirectorCharles Coyle
Company StatusDissolved
Company Number02989741
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCharles Coyle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 year, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address66 Barrington Drive
Washington
Tyne & Wear
NE38 7RD
Secretary NameJulia McDonald
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 year, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address66 Barrington Drive
Washington
Tyne & Wear
NE38 7RD
Director NameJulia McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleHousewife
Correspondence Address66 Barrington Drive
Washington
Tyne & Wear
NE38 7RD
Secretary NameMr Brian McDonald
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Alston Crescent
Seaburn Dene
Sunderland
Tyne And Wear
SR6 8NQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Liquidators statement of receipts and payments (6 pages)
11 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2002Liquidators statement of receipts and payments (6 pages)
15 April 2002Liquidators statement of receipts and payments (6 pages)
15 October 2001Liquidators statement of receipts and payments (6 pages)
17 April 2001Liquidators statement of receipts and payments (6 pages)
12 October 2000Liquidators statement of receipts and payments (6 pages)
12 April 2000Liquidators statement of receipts and payments (6 pages)
20 April 1999Registered office changed on 20/04/99 from: hutton house sandyford road newcastle upon tyne NE2 1XG (1 page)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Statement of affairs (7 pages)
3 April 1999Director resigned (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 66 barrington drive glebe washington tyne & wear NE38 7RD (1 page)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Full accounts made up to 30 November 1995 (6 pages)
23 May 1996Return made up to 14/11/95; full list of members (6 pages)
10 May 1996Registered office changed on 10/05/96 from: 22 slston crescent fullwell sunderland tyne & wear (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (2 pages)