EMERALCO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 02573076
Status Liquidation
Incorporation Date 11 January 1991
Company Type Private Limited Company
Address ARTHUR ANDERSEN, 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4541 - Plastering, 4543 - Floor and wall covering
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office changed on 30/04/98 from: pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ; Appointment of a liquidator; Appointment of a liquidator . The most likely internet sites of EMERALCO LIMITED are www.emeralco.co.uk, and www.emeralco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Emeralco Limited is a Private Limited Company. The company registration number is 02573076. Emeralco Limited has been working since 11 January 1991. The present status of the company is Liquidation. The registered address of Emeralco Limited is Arthur Andersen 1 City Square Leeds Ls1 2al. . MCGORRIGAN, Gillian is a Secretary of the company. MCGORRIGAN, Gillian is a Director of the company. MCGURRIGAN, Terence is a Director of the company. Secretary MACMHICHEAN, Seumas Stiubhard has been resigned. Director HARDY, Peter has been resigned. Director MACMHICHEAN, Seumas Stiubhard has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors


Director
MCGORRIGAN, Gillian

75 years old

Director
MCGURRIGAN, Terence
Appointed Date: 24 April 1992
76 years old

Resigned Directors

Secretary
MACMHICHEAN, Seumas Stiubhard
Resigned: 19 July 1991
Appointed Date: 11 January 1991

Director
HARDY, Peter
Resigned: 24 April 1992
67 years old

Director
MACMHICHEAN, Seumas Stiubhard
Resigned: 19 July 1991
Appointed Date: 11 January 1991
58 years old

EMERALCO LIMITED Events

30 Apr 1998
Registered office changed on 30/04/98 from: pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ
28 Jun 1996
Appointment of a liquidator
20 Sep 1993
Appointment of a liquidator

17 Sep 1993
Registered office changed on 17/09/93 from: unit 16,british coal workshops philadelphia houghton-le-spring durham DH4 4TG

29 Jul 1993
Order of court to wind up

...
... and 4 more events
20 Feb 1992
Director resigned;new director appointed

20 Feb 1992
Return made up to 11/01/92; full list of members
15 Oct 1991
Accounting reference date notified as 31/08

05 Aug 1991
Registered office changed on 05/08/91 from: 149 osbaldeston road london N16 6NDQ

11 Jan 1991
Incorporation