Company NameSaunders (Manchester) Limited
DirectorsNeil Joseph Stroud and Richard Michael Stroud
Company StatusDissolved
Company Number00627672
CategoryPrivate Limited Company
Incorporation Date8 May 1959(65 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Neil Joseph Stroud
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(32 years after company formation)
Appointment Duration32 years, 12 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address20 High Ash Drive
Leeds
West Yorkshire
LS17 8RA
Director NameMr Richard Michael Stroud
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(32 years after company formation)
Appointment Duration32 years, 12 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane Mews
Leeds
West Yorkshire
LS17 8SN
Secretary NameMr Neil Joseph Stroud
NationalityBritish
StatusCurrent
Appointed07 May 1991(32 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Ash Drive
Leeds
West Yorkshire
LS17 8RA

Location

Registered AddressAiredale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£345
Current Liabilities£50,050

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 November 2003Dissolved (1 page)
21 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2001Statement of affairs (6 pages)
17 August 2001Registered office changed on 17/08/01 from: wira house west park ring road leeds LS16 6EB (1 page)
10 July 2001Return made up to 07/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 07/05/99; no change of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 June 1998Return made up to 07/05/98; full list of members (8 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 June 1997Return made up to 07/05/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 May 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 26/05/96
(4 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 June 1995Return made up to 07/05/95; full list of members (6 pages)