Manor Cube (bath) Limited

General information

Name:

Manor Cube (bath) Ltd

Office Address:

1 City Square LS1 2AL Leeds

Number: 05555625

Incorporation date: 2005-09-06

Dissolution date: 2016-04-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Leeds under the ID 05555625. The firm was set up in the year 2005. The headquarters of the firm was situated at 1 City Square . The post code for this place is LS1 2AL. The enterprise was officially closed on 2016-04-06, which means it had been active for 11 years. This firm has a history in name changes. Previously this firm had two different company names. Until 2011 this firm was run as Manor Chambers (hull) and up to that point its company name was Manor House (bradford).

When it comes to this business, the majority of director's assignments have so far been carried out by Mark B., Robert L., David R. and Susan A.. Out of these four individuals, Susan A. had supervised the business the longest, having become a vital part of officers' team 15 years ago.

  • Previous company's names
  • Manor Cube (bath) Limited 2011-07-04
  • Manor Chambers (hull) Ltd 2011-02-02
  • Manor House (bradford) Ltd 2005-09-06

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 12 February 2014

Address: North Ferriby, East Yorkshire, HU14 3JY, England

Latest update: 5 August 2022

Mark B.

Role: Director

Appointed: 10 October 2012

Latest update: 5 August 2022

Robert L.

Role: Director

Appointed: 31 December 2009

Latest update: 5 August 2022

David R.

Role: Director

Appointed: 31 December 2009

Latest update: 5 August 2022

Susan A.

Role: Director

Appointed: 20 July 2009

Latest update: 5 August 2022

Accounts Documents

Account next due date 31 March 2015
Account last made up date 30 June 2013
Return next due date 23 September 2015
Return last made up date 26 August 2014
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-01-01
Date Approval Accounts 26 March 2014
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers Resolution
Free Download
Address change date: Mon, 8th Dec 2014. New Address: 1 City Square Leeds West Yorkshire LS1 2AL. Previous address: The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY (AD01)
filed on: 8th, December 2014
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies