Company NameManningham Training Workshop Limited
DirectorsPeter Thurston and Irene Neilon
Company StatusDissolved
Company Number01982858
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePeter Thurston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleTraining Manager
Correspondence AddressWhinroyd Shann Lane
Keighley
West Yorkshire
BD20 6NA
Secretary NamePeter Thurston
NationalityBritish
StatusCurrent
Appointed01 August 1994(8 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleTraining Manager
Correspondence AddressWhinroyd Shann Lane
Keighley
West Yorkshire
BD20 6NA
Director NameIrene Neilon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(9 years, 2 months after company formation)
Appointment Duration29 years
RoleFinance Officer
Correspondence Address1 Middlebrook Drive
Fairweather Green
Bradford
West Yorkshire
BD8 0EU
Director NameGovinder Dhaliwal
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 July 1993)
RoleFe Lecturer
Correspondence Address37 Smith Avenue
Bradford
West Yorkshire
BD6 1HH
Director NameMr Mohammad Naeem
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH
Secretary NameMr Mohammad Naeem
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 March 1999Dissolved (1 page)
2 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1998Liquidators statement of receipts and payments (6 pages)
13 January 1998Appointment of a voluntary liquidator (1 page)
7 January 1998Statement of affairs (7 pages)
5 January 1998Registered office changed on 05/01/98 from: brick lane mills 298 thornton road bradford BD8 8JZ (1 page)
2 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1997Return made up to 01/08/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Return made up to 01/08/95; change of members (6 pages)
24 May 1995Auditor's resignation (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)