MCCORQUODALE COLOUR DISPLAY LIMITED - LEEDS
Company Profile | Company Filings |
Overview
MCCORQUODALE COLOUR DISPLAY LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
MCCORQUODALE COLOUR DISPLAY LIMITED was incorporated 60 years ago on 26/03/1964 and has the registered number: 00798587.
MCCORQUODALE COLOUR DISPLAY LIMITED was incorporated 60 years ago on 26/03/1964 and has the registered number: 00798587.
MCCORQUODALE COLOUR DISPLAY LIMITED - LEEDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
COMMUNISIS HOUSE
LEEDS
LS15 8AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ROWLATT HUBER RIDDLE | Nov 1960 | British | Director | 2004-08-03 | CURRENT |
MR STEVEN CLIVE RAWLINS | Sep 1962 | United Kingdom | Director | 2019-02-28 | CURRENT |
MR STEVEN CLIVE RAWLINS | Secretary | 2019-02-28 | CURRENT | ||
BERKELEY NOMINEES LTD | Corporate Director | 1996-12-30 UNTIL 2000-04-28 | RESIGNED | ||
B-R SECRETARIAT LIMITED | Corporate Secretary | 1996-12-30 UNTIL 2000-04-28 | RESIGNED | ||
MISS SARAH LOUISE CADDY | Secretary | 2009-10-31 UNTIL 2019-02-28 | RESIGNED | ||
LISA CAROLINE JARMAN | Mar 1965 | Secretary | 1993-01-04 UNTIL 1994-05-06 | RESIGNED | |
IAIN MITCHELL MCLEOD | Nov 1946 | Secretary | RESIGNED | ||
IAIN MITCHELL MCLEOD | Nov 1946 | Secretary | 1994-05-06 UNTIL 1996-12-30 | RESIGNED | |
MR MARTIN KEAY YOUNG | Oct 1954 | Secretary | 2000-04-28 UNTIL 2009-10-31 | RESIGNED | |
MR. ANDREW ALEXANDER LIPINSKI | Jul 1950 | British | Director | 2000-04-28 UNTIL 2002-04-11 | RESIGNED |
MR MARTIN KEAY YOUNG | Oct 1954 | Director | 2000-04-28 UNTIL 2009-10-31 | RESIGNED | |
MAREK TIMOTHY ROGUSKI | Sep 1947 | British | Director | 1996-01-01 UNTIL 1996-12-30 | RESIGNED |
REXAM PACKAGING LIMITED | Director | 1996-12-30 UNTIL 2000-04-28 | RESIGNED | ||
MR NIGEL JOHN RICHMOND | Apr 1955 | British | Director | RESIGNED | |
IAIN MITCHELL MCLEOD | Nov 1946 | Director | 1995-09-01 UNTIL 1996-12-30 | RESIGNED | |
KEVIN NICHOLAS BLADES | Jul 1957 | British | Director | 1995-03-17 UNTIL 1996-12-30 | RESIGNED |
MR AIDAN JOHN HUGHES | Dec 1960 | British | Director | 2002-04-11 UNTIL 2004-08-03 | RESIGNED |
MALCOLM JAMES FALLEN | Oct 1959 | British | Director | 1992-11-10 UNTIL 1995-03-17 | RESIGNED |
MISS SARAH LOUISE CADDY | Jun 1976 | British | Director | 2010-07-16 UNTIL 2019-02-28 | RESIGNED |
PETER ASPINALL | Jul 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robot No. 7 Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity accounts for McCorquodale Colour Display Limited | 2019-04-06 | 31-12-2018 | £-912,880 equity |
Micro-entity accounts for McCorquodale Colour Display Limited | 2018-09-11 | 31-12-2017 | £-912,880 equity |
McCorquodale Colour Display Limited - Accounts | 2017-08-30 | 31-12-2016 | £-912,880 equity |
McCorquodale Colour Display Limited - Accounts | 2016-09-13 | 31-12-2015 | £-912,880 equity |