MANOR COURT YEADON (2) LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DE

Company number 02095764
Status Active
Incorporation Date 2 February 1987
Company Type Private Limited Company
Address UNIT 5A OLD POWER WAY OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, ENGLAND, HX5 9DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Current accounting period shortened from 30 May 2017 to 30 April 2017; Termination of appointment of Richard Malcolm Ingham as a secretary on 23 January 2017; Appointment of Dickinson Harrison Rbm Ltd as a secretary on 23 January 2017. The most likely internet sites of MANOR COURT YEADON (2) LIMITED are www.manorcourtyeadon2.co.uk, and www.manor-court-yeadon-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Manor Court Yeadon 2 Limited is a Private Limited Company. The company registration number is 02095764. Manor Court Yeadon 2 Limited has been working since 02 February 1987. The present status of the company is Active. The registered address of Manor Court Yeadon 2 Limited is Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland England Hx5 9de. The cash in hand is £0.02k. It is £0k against last year. . DICKINSON HARRISON RBM LTD is a Secretary of the company. BENNETT, Michael Charles is a Director of the company. BROWNLEY, Claire is a Director of the company. BUTCHER, Valerie Maureen is a Director of the company. DOYLE, Joyce is a Director of the company. GODDARD, Stephen John is a Director of the company. INGRAM, Patricia Agnes is a Director of the company. JONES, Paul Anthony is a Director of the company. KIRWIN, Veronica Ann is a Director of the company. MCCARRON, Ian Daniel is a Director of the company. MELVILLE, Andrew David is a Director of the company. NAYLOR, Emma Louise is a Director of the company. O'NEILL, Karen Louise is a Director of the company. ROBERTS, Andrew John is a Director of the company. SCARR, Edwin is a Director of the company. SLATER, William is a Director of the company. WOODHEAD, Elsie Audrey is a Director of the company. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary INGHAM, Richard Malcolm has been resigned. Secretary HEWITTS LTD has been resigned. Director ALDOUS, Susan Michelle has been resigned. Director CLARKE, Louise has been resigned. Director DOYLE, Douglas has been resigned. Director EASTHOPE, Elsie Florence has been resigned. Director HALL, John has been resigned. Director HARDISTY, Christopher David has been resigned. Director HARTLEY, Lynn Margaret has been resigned. Director INGRAM, Michael David has been resigned. Director MCCARRON, Thomas has been resigned. Director MOODY, David Charlton has been resigned. Director MUDD, Diana Mary has been resigned. Director O'NEILL, Peter has been resigned. Director RILEY, Joan has been resigned. Director STUBBS, Norman Alan has been resigned. Director TAYLOR, Phillip Mark has been resigned. Director THOMPSON, Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


manor court yeadon (2) Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DICKINSON HARRISON RBM LTD
Appointed Date: 23 January 2017

Director
BENNETT, Michael Charles
Appointed Date: 24 June 2002
54 years old

Director
BROWNLEY, Claire
Appointed Date: 24 June 2002
69 years old

Director
BUTCHER, Valerie Maureen
Appointed Date: 29 April 2004
80 years old

Director
DOYLE, Joyce
Appointed Date: 01 October 2014
86 years old

Director
GODDARD, Stephen John
Appointed Date: 17 May 2011
61 years old

Director
INGRAM, Patricia Agnes
Appointed Date: 30 June 2014
78 years old

Director
JONES, Paul Anthony
Appointed Date: 01 October 2014
71 years old

Director
KIRWIN, Veronica Ann
Appointed Date: 26 March 2014
61 years old

Director
MCCARRON, Ian Daniel
Appointed Date: 21 May 2014
42 years old

Director
MELVILLE, Andrew David
Appointed Date: 08 February 2003
80 years old

Director
NAYLOR, Emma Louise
Appointed Date: 25 July 2006
41 years old

Director
O'NEILL, Karen Louise
Appointed Date: 22 November 2007
52 years old

Director
ROBERTS, Andrew John
Appointed Date: 10 June 2014
65 years old

Director
SCARR, Edwin
Appointed Date: 02 July 2002
100 years old

Director
SLATER, William
Appointed Date: 24 June 2002
88 years old

Director
WOODHEAD, Elsie Audrey
Appointed Date: 07 June 2002
92 years old

Resigned Directors

Secretary
EVANS, Stephen Geoffrey
Resigned: 11 June 2002

Secretary
INGHAM, Richard Malcolm
Resigned: 23 January 2017
Appointed Date: 02 February 2016

Secretary
HEWITTS LTD
Resigned: 02 February 2016
Appointed Date: 06 June 2002

Director
ALDOUS, Susan Michelle
Resigned: 26 March 2014
Appointed Date: 24 June 2002
61 years old

Director
CLARKE, Louise
Resigned: 11 February 2007
Appointed Date: 07 June 2002
53 years old

Director
DOYLE, Douglas
Resigned: 31 December 2013
Appointed Date: 24 June 2002
99 years old

Director
EASTHOPE, Elsie Florence
Resigned: 29 April 2004
Appointed Date: 07 June 2002
100 years old

Director
HALL, John
Resigned: 07 November 2005
Appointed Date: 24 June 2002
97 years old

Director
HARDISTY, Christopher David
Resigned: 27 March 2014
Appointed Date: 15 December 2006
57 years old

Director
HARTLEY, Lynn Margaret
Resigned: 25 July 2006
Appointed Date: 02 July 2002
61 years old

Director
INGRAM, Michael David
Resigned: 30 June 2014
Appointed Date: 07 June 2002
80 years old

Director
MCCARRON, Thomas
Resigned: 24 January 2013
Appointed Date: 07 June 2002
73 years old

Director
MOODY, David Charlton
Resigned: 08 February 2003
Appointed Date: 02 July 2002
60 years old

Director
MUDD, Diana Mary
Resigned: 13 May 2011
Appointed Date: 05 April 2007
79 years old

Director
O'NEILL, Peter
Resigned: 22 November 2007
Appointed Date: 04 April 2005
45 years old

Director
RILEY, Joan
Resigned: 31 December 2013
Appointed Date: 24 June 2002
104 years old

Director
STUBBS, Norman Alan
Resigned: 22 June 1999
83 years old

Director
TAYLOR, Phillip Mark
Resigned: 04 April 2005
Appointed Date: 06 June 2002
52 years old

Director
THOMPSON, Christopher
Resigned: 11 June 2002
Appointed Date: 09 July 1999
64 years old

MANOR COURT YEADON (2) LIMITED Events

27 Feb 2017
Current accounting period shortened from 30 May 2017 to 30 April 2017
24 Jan 2017
Termination of appointment of Richard Malcolm Ingham as a secretary on 23 January 2017
24 Jan 2017
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 23 January 2017
24 Jan 2017
Registered office address changed from 2 New Road Side Rawdon Leeds West Yorkshire LS19 6HN to Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE on 24 January 2017
13 Oct 2016
Accounts for a dormant company made up to 30 May 2016
...
... and 148 more events
20 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Apr 1988
Accounts made up to 30 November 1987

17 Mar 1988
Return made up to 04/03/88; full list of members

20 Feb 1987
Particulars of mortgage/charge

02 Feb 1987
Certificate of Incorporation

MANOR COURT YEADON (2) LIMITED Charges

2 February 1987
Legal mortgage
Delivered: 20 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land on the north side of kirk lane, yeadon…