Company NameMann Redfern Limited
Company StatusDissolved
Company Number01591575
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Arthur Joseph Brook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 25 March 2003)
RoleFinancial Director
Correspondence Address34 Newland Walk
Stanley
Wakefield
West Yorkshire
WF3 4DT
Director NameMr Jon Michael Mann
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 25 March 2003)
RoleMachinery Dealer
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Hall Lane Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Director NameMrs Lynne Carole Mann
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 25 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Hall Lane Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Director NameMr Kenneth Maurice Redfern
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 25 March 2003)
RoleMachinery Salesman
Country of ResidenceEngland
Correspondence Address35 Lodge Court
Mottram
Hyde
Cheshire
SK14 6LY
Secretary NameMrs Lynne Carole Mann
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Hall Lane Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE

Location

Registered Address1 The Embankment
Neville Street
Leeds
Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Gross Profit£40,105
Net Worth£217,949
Cash£1,754
Current Liabilities£1,774,985

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
15 July 2002Receiver's abstract of receipts and payments (3 pages)
15 July 2002Receiver ceasing to act (1 page)
1 November 2001Receiver's abstract of receipts and payments (3 pages)
4 December 2000Registered office changed on 04/12/00 from: k p m g 1 the embankment leeds yorkshire LS1 4DW (1 page)
8 November 2000Statement of Affairs in administrative receivership following report to creditors (7 pages)
26 September 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
6 September 2000Appointment of receiver/manager (1 page)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
23 April 1999Return made up to 12/04/99; change of members (6 pages)
17 April 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
18 April 1998Return made up to 12/04/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 November 1997 (18 pages)
21 April 1997Return made up to 12/04/97; full list of members (6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Full accounts made up to 30 November 1996 (14 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 12/04/96; no change of members (4 pages)
24 March 1996Full accounts made up to 30 November 1995 (14 pages)
13 April 1995Return made up to 12/04/95; no change of members (4 pages)
22 March 1995Full accounts made up to 30 November 1994 (15 pages)