Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Andrew Henshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Secretary Name | Deborah Jayne Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Director Name | Gary Dennis Berry |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 April 2006) |
Role | President & Chief Executive |
Correspondence Address | 996 Mason Woods Drive Atlanta Fulton 30329 United States |
Director Name | Mr Jamie Clifford Mutton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Withinlee Road, Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr Nigel Sprague Thomas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34c Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Manheim Retail Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Mr Michael Buxton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Buxton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Buxton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anita Denise Gamlen on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anita Denise Gamlen on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anita Denise Gamlen on 8 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Director and Secretary's Change of Particulars / michael buxton / 11/05/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page) |
11 May 2009 | Director and secretary's change of particulars / michael buxton / 11/05/2009 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
21 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
21 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
30 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Return made up to 01/05/03; full list of members
|
1 July 2003 | Return made up to 01/05/03; full list of members (9 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 June 2002 | Return made up to 01/05/02; full list of members
|
15 June 2002 | Return made up to 01/05/02; full list of members (9 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
5 January 2001 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 January 2001 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 August 2000 | Return made up to 01/05/00; full list of members
|
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
19 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
19 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
19 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (15 pages) |
1 May 1997 | Incorporation (15 pages) |