Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1997) |
Role | Co Director |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Director Name | Mr Sante Romano Zanetti |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32 Church Road Sneyd Park Bristol Avon BS9 1QT |
Secretary Name | John Ernest Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Secretary Name | Mrs Anita Denise Gamlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Bye Mills Pensford Bristol BS18 4JL |
Website | manheim.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 300304 |
Telephone region | Macclesfield |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
200 at £1 | Manheim Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
25 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
22 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members
|
9 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (33 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (33 pages) |
21 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Return made up to 14/12/98; no change of members
|
21 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 9 portland square bristol BS2 8ST (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 9 portland square bristol BS2 8ST (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 9 portland square bristol BS2 8ST (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 9 portland square bristol BS2 8ST (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 110 ashley down road horfield bristol BS7 9JR (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 110 ashley down road horfield bristol BS7 9JR (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Memorandum and Articles of Association (11 pages) |
7 February 1997 | Memorandum and Articles of Association (11 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
27 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 January 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
21 April 1995 | Return made up to 14/12/94; no change of members (4 pages) |
21 April 1995 | Return made up to 14/12/94; no change of members (4 pages) |
20 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
20 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |