Company NameMansionwalk Limited
DirectorMatthew Laurence Woods
Company StatusDissolved
Company Number02860531
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Directors

Director NameMatthew Laurence Woods
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(5 days after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Correspondence Address15 Heathfield Lane
Boston Spa
Leeds
West Yorkshire
LS23 6PJ
Secretary NameLynn Devlin Woods
NationalityBritish
StatusCurrent
Appointed13 October 1993(5 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address15 Heathfield Lane
Boston Spa
Leeds
West Yorkshire
LS23 6PJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 September 1999Dissolved (1 page)
30 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
17 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 August 1995Registered office changed on 01/08/95 from: star cinema buildings glenthorpe crescent off york road leeds w yorks LS9 7QP (1 page)