Company NameConditioning House Limited
DirectorRobert Mark Otter
Company StatusDissolved
Company Number02992639
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Previous NameMcGivern (Conditioning House) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Kenneth Crossland
NationalityBritish
StatusCurrent
Appointed02 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm Barber Booth
Edale
Hope Valley
Derbyshire
S33 7ZL
Director NameMr Robert Mark Otter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Litton Dale
Litton
Buxton
Derbyshire
SK17 8QL
Director NameNicholas John Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address16 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Secretary NameIain William Bowler
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Woodhouse Farm
148 Scarr Bottom Pye Nest
Halifax
West Yorkshire
HX2 7DZ
Director NameJayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1996)
RoleSurveyor
Correspondence Address28 Dore Road
Sheffield
S17 3NB
Secretary NameTracy Emma Blowers
NationalityBritish
StatusResigned
Appointed19 May 1995(5 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 January 1996)
RolePersonal Assistant
Correspondence Address18 Church Road
Stanley
Wakefield
West Yorkshire
WF3 4HR

Location

Registered Address92 Micklegate
York
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 1999Dissolved (1 page)
6 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1997Appointment of a voluntary liquidator (2 pages)
12 May 1997Statement of affairs (4 pages)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1997Registered office changed on 24/04/97 from: 28 dore road sheffield south yorkshire S17 3NB (1 page)
6 December 1996Return made up to 21/11/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (1 page)
4 March 1996Return made up to 21/11/95; full list of members (6 pages)
6 January 1996Particulars of mortgage/charge (5 pages)
29 December 1995Ad 20/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 1995Company name changed mcgivern (conditioning house) li mited\certificate issued on 02/01/96 (6 pages)
29 December 1995Memorandum and Articles of Association (12 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Registered office changed on 31/05/95 from: st paul's house park square leeds west yorkshire LS1 2PJ (1 page)
31 May 1995Director resigned;new director appointed (4 pages)
31 May 1995Memorandum and Articles of Association (24 pages)
31 May 1995Accounting reference date notified as 31/12 (1 page)
30 May 1995Company name changed colco 4 LIMITED\certificate issued on 31/05/95 (6 pages)