Company NameManlight Limited
Company StatusDissolved
Company Number01681733
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Cynthia Mann
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address24 Wigton Lane
Leeds
West Yorkshire
LS17 8QU
Director NameMr David Jonathan Mann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Correspondence Address3 Shadwell Park Gardens
Leeds
West Yorkshire
LS17 8TR
Director NameMr Reuben Mann
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address24 Wigton Lane
Leeds
West Yorkshire
LS17 8QU
Director NameMr Geoffrey William Sanderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Manager
Correspondence Address5 Springfield Terrace
Bramley
Leeds
Ls13
Secretary NameMr David Jonathan Mann
NationalityBritish
StatusCurrent
Appointed16 June 1994(11 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleSales Director
Correspondence Address3 Shadwell Park Gardens
Leeds
West Yorkshire
LS17 8TR
Secretary NameMr Reuben Mann
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 June 1994)
RoleCompany Director
Correspondence Address24 Wigton Lane
Leeds
West Yorkshire
LS17 8QU

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 1998Dissolved (1 page)
17 December 1997Liquidators statement of receipts and payments (5 pages)
17 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (6 pages)
5 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 September 1995Appointment of a voluntary liquidator (2 pages)
15 August 1995Registered office changed on 15/08/95 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page)
14 June 1995Return made up to 14/06/95; full list of members (6 pages)
9 June 1995Full accounts made up to 31 March 1995 (12 pages)