Company NameMannock Inns Limited
DirectorStephen John Mannock
Company StatusDissolved
Company Number02656507
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen John Mannock
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(same day as company formation)
RoleHotel Management
Correspondence Address20 Brookfield View
Cleckheaton
West Yorkshire
DD19 4ES
Scotland
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 August 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Secretary NameAnthony Francis Lomax
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address93 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1994)
RoleAccountant
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 The Embankment
Neville Street
Leeds
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

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 1997Dissolved (1 page)
5 March 1997Return of final meeting in a creditors' voluntary winding up (1 page)
11 October 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Receiver's abstract of receipts and payments (2 pages)
16 May 1996Receiver's abstract of receipts and payments (2 pages)
9 May 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Receiver ceasing to act (1 page)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
20 March 1995Registered office changed on 20/03/95 from: virginia house cheapside king street manchester, M2 4NB (1 page)