Properties Manor Mills
Leeds
West Yorkshire
LS11 8EE
Secretary Name | Emma Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Unit 10 Manor Mills Properties Manor Mills Leeds West Yorkshire LS11 8EE |
Director Name | John William Stow |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 March 1998) |
Role | Bricklayer |
Correspondence Address | 2 School Lane Grayingham Gainsborough Lincolnshire DN21 4EU |
Director Name | Samantha Claire Ewart |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | 35 North Close Leeds West Yorkshire LS8 2NE |
Director Name | John Eyre |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2002) |
Role | Builder |
Correspondence Address | 25 Beech Tree Road Featherstone Pontefract West Yorkshire WF7 5EB |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | J M Rossmoor Limited (Corporation) |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 16 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 1997) |
Correspondence Address | North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Crowle Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1997) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2001) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2000) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 March 2002) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Cadby Limited (Corporation) |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 26 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 02 April 2002) |
Correspondence Address | 140 Frodingham Road Scunthorpe North Lincolnshire DN15 7NJ |
Secretary Name | Fylde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 02 April 2002) |
Correspondence Address | 140 Frodingham Road Scunthorpe North Lincolnshire DN15 7NJ |
Registered Address | Unit 10 Manor Mills Properties Manor Mills Millshaw Beeston Leeds Yorkshire LS11 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2004 | Dissolved (1 page) |
---|---|
11 June 2004 | Completion of winding up (1 page) |
3 July 2002 | Order of court to wind up (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 140 frodingham road scunthorpe north lincolnshire DN15 7NJ (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 10/05/01; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: north street crowle scunthorpe DN17 4NB (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 March 2000 | Resolutions
|
3 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
26 February 1998 | Resolutions
|
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
24 December 1996 | Return made up to 10/05/96; full list of members (6 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
8 January 1996 | Accounting reference date notified as 31/05 (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: north street crowle scunthorpe south humberside DN17 4NB (1 page) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 32 duke street london SW1Y 6DF (1 page) |
10 May 1995 | Incorporation (12 pages) |