Park Avenue, Roundhay
Leeds
West Yorkshire
LS25 5JA
Director Name | Mrs Mary Elaine Manning |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 4 The Mews,Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Secretary Name | Simon Andrew Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 July 2002) |
Role | Jeweller |
Correspondence Address | Flat 4 The Mews Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS25 5JA |
Director Name | Mr Harry Ryer Manning |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1991) |
Role | Jeweller (Part Time) |
Correspondence Address | 1 Avenue Victoria Leeds West Yorkshire LS8 1JE |
Secretary Name | Mr Harry Ryer Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | 1 Avenue Victoria Leeds West Yorkshire LS8 1JE |
Registered Address | 4 Newmarket Otley West Yorkshire LS21 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £56,956 |
Cash | £19,367 |
Current Liabilities | £15,806 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 December 2000 | Return made up to 07/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2000 | Return made up to 07/12/99; full list of members
|
11 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 March 1999 | Return made up to 07/12/98; full list of members (5 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 December 1995 | Return made up to 07/12/95; full list of members
|