Company NameVincent Kokars Limited
Company StatusDissolved
Company Number00586465
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSimon Andrew Manning
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(33 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 30 July 2002)
RoleJeweller
Correspondence AddressFlat 4 The Mews Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS25 5JA
Director NameMrs Mary Elaine Manning
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(34 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address4 The Mews,Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JF
Secretary NameSimon Andrew Manning
NationalityBritish
StatusClosed
Appointed10 December 1991(34 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleJeweller
Correspondence AddressFlat 4 The Mews Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS25 5JA
Director NameMr Harry Ryer Manning
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1991)
RoleJeweller (Part Time)
Correspondence Address1 Avenue Victoria
Leeds
West Yorkshire
LS8 1JE
Secretary NameMr Harry Ryer Manning
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address1 Avenue Victoria
Leeds
West Yorkshire
LS8 1JE

Location

Registered Address4 Newmarket
Otley
West Yorkshire
LS21 3AE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£56,956
Cash£19,367
Current Liabilities£15,806

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 December 2000Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 March 1999Return made up to 07/12/98; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 February 1998Return made up to 07/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 January 1997Return made up to 07/12/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 December 1995Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)