MCARTHUR CYCLONE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 00266536
Status Liquidation
Incorporation Date 27 June 1932
Company Type Private Limited Company
Address CENTRAL SQUARE, LEVEL 8, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JR to Central Square, Level 8 29 Wellington Street Leeds LS1 4DL on 1 November 2016; Liquidators statement of receipts and payments to 4 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of MCARTHUR CYCLONE LIMITED are www.mcarthurcyclone.co.uk, and www.mcarthur-cyclone.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and three months. Mcarthur Cyclone Limited is a Private Limited Company. The company registration number is 00266536. Mcarthur Cyclone Limited has been working since 27 June 1932. The present status of the company is Liquidation. The registered address of Mcarthur Cyclone Limited is Central Square Level 8 29 Wellington Street Leeds Ls1 4dl. . TUFFERY, Martyn John is a Secretary of the company. MCARTHUR, Allan Robin Dayrell is a Director of the company. MCARTHUR, James John Dennis is a Director of the company. MCARTHUR, Sam Robin Dennis is a Director of the company. TUFFERY, Martyn John is a Director of the company. Secretary HUNT, Graham Peter has been resigned. Director DICKSON, John has been resigned. Director HOGAN, Brian Kerry has been resigned. Director HUNT, Graham Peter has been resigned. Director KAY, James Anthony has been resigned. Director SMITH, Michael Graham has been resigned. Director WILLIAMS, John Barford has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
TUFFERY, Martyn John
Appointed Date: 12 March 2009

Director

Director
MCARTHUR, James John Dennis
Appointed Date: 26 June 1996
75 years old

Director
MCARTHUR, Sam Robin Dennis
Appointed Date: 18 March 2011
44 years old

Director
TUFFERY, Martyn John
Appointed Date: 12 March 2009
65 years old

Resigned Directors

Secretary
HUNT, Graham Peter
Resigned: 12 March 2009

Director
DICKSON, John
Resigned: 30 September 2000
85 years old

Director
HOGAN, Brian Kerry
Resigned: 27 January 1993
78 years old

Director
HUNT, Graham Peter
Resigned: 24 October 2011
Appointed Date: 26 June 1996
76 years old

Director
KAY, James Anthony
Resigned: 26 June 1996
Appointed Date: 01 August 1991
78 years old

Director
SMITH, Michael Graham
Resigned: 26 June 1996
Appointed Date: 27 January 1993
80 years old

Director
WILLIAMS, John Barford
Resigned: 01 August 1991
79 years old

MCARTHUR CYCLONE LIMITED Events

01 Nov 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JR to Central Square, Level 8 29 Wellington Street Leeds LS1 4DL on 1 November 2016
08 Jul 2016
Liquidators statement of receipts and payments to 4 May 2016
29 May 2015
Appointment of a voluntary liquidator
28 May 2015
Administrator's progress report to 4 May 2015
05 May 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 86 more events
10 Feb 1987
New director appointed

04 Feb 1987
Director resigned;new director appointed

04 Feb 1987
Company name changed mcarthur fabrications LIMITED\certificate issued on 04/02/87
22 Dec 1986
Return made up to 20/11/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

MCARTHUR CYCLONE LIMITED Charges

27 March 2014
Charge code 0026 6536 0002
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Tanistry Limited
Description: Contains fixed charge…
8 May 1998
Guarantee & debenture
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…