Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Simon Morgan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 1,26 Cannon Street Road London E1 0BH |
Secretary Name | Siobhan McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 July 1999) |
Role | Solicitor |
Correspondence Address | Flat A 26 Cannon Street Road London E1 0BH |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 year after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 14 February 2020) |
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 | Resigned |
Appointed | 20 May 2008(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manheim.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702520407 |
Telephone region | Unknown |
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 |
2 at £1 | Manheim Retail Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2021 | Application to strike the company off the register (3 pages) |
1 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Darren Paul Mornin as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
20 August 2019 | Change of details for Cox Automotive Retail Services Limited as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Change of details for Manheim Retail Services Limited as a person with significant control on 26 September 2016 (2 pages) |
8 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton 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 Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton 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) |
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 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
11 August 2009 | Director's change of particulars / john bailey / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / john bailey / 11/08/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
5 August 2008 | Director's change of particulars / john bailey / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / john bailey / 05/08/2008 (1 page) |
10 June 2008 | Director appointed michael buxton (2 pages) |
10 June 2008 | Director appointed michael buxton (2 pages) |
5 June 2008 | Company name changed manheim auctions (uk) LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed manheim auctions (uk) LIMITED\certificate issued on 06/06/08 (2 pages) |
24 October 2007 | Accounts for a dormant company 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 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 September 2005 | Return made up to 05/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 05/08/05; full list of members (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house rothwell leeds west yorkshire LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house rothwell leeds west yorkshire LS26 0JE (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 September 2002 | Return made up to 05/08/02; full list of members
|
12 September 2002 | Return made up to 05/08/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 August 2000 (5 pages) |
16 November 2000 | Full accounts made up to 31 August 2000 (5 pages) |
16 November 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
10 August 2000 | Return made up to 05/08/00; full list of members
|
10 August 2000 | Return made up to 05/08/00; full list of members
|
1 August 2000 | Full accounts made up to 31 August 1999 (5 pages) |
1 August 2000 | Full accounts made up to 31 August 1999 (5 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: ashton vale road bristol avon BS3 2AZ (1 page) |
5 December 1999 | Return made up to 05/08/99; full list of members
|
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: ashton vale road bristol avon BS3 2AZ (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Return made up to 05/08/99; full list of members
|
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | New director appointed (3 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 90 long acre london WC2E 9TT (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 90 long acre london WC2E 9TT (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1998 | Company name changed screenorder LIMITED\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed screenorder LIMITED\certificate issued on 24/08/98 (2 pages) |
5 August 1998 | Incorporation (13 pages) |
5 August 1998 | Incorporation (13 pages) |