Company NamePat McCann Bulk Services Limited
DirectorPatrick Josef McCann
Company StatusDissolved
Company Number03903376
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)

Directors

Director NamePatrick Josef McCann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Bankholme Court
Bradford
West Yorkshire
BD4 0LR
Secretary NameStuart Joseph McCann
NationalityBritish
StatusCurrent
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Bankholme Court
Tong
Bradford
West Yorkshire
BD4 0LR
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 March 2003Dissolved (1 page)
10 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
24 April 2001Statement of affairs (6 pages)
24 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Registered office changed on 06/04/01 from: unit 11 lessarna court bowling back lane bradford west yorkshire BD4 8ST (1 page)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Director resigned (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Incorporation (26 pages)