Company NameManning Stainton Partnerships Limited
Company StatusDissolved
Company Number04500408
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Christopher Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Director NameAndrew James Butler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Lea Close
Boston Spa
Wetherby
West Yorkshire
LS23 6SU
Director NameJacqueline Shirley Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hall Rise
Bramhope
Leeds
LS16 9TG
Director NameMr Russell John Manning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameMr David Pank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Larkfield Road
Rawdon
Leeds
West Yorkshire
LS19 6DZ
Secretary NameMr Michael Christopher Andrews
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemanningstainton.co.uk/
Telephone023 19338046
Telephone regionSouthampton / Portsmouth

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 August 2007Return made up to 01/08/07; no change of members (8 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 August 2005Return made up to 01/08/05; no change of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Return made up to 01/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Return made up to 01/08/03; full list of members (9 pages)
7 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 October 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
1 August 2002Incorporation (16 pages)