YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02251539 |
Category | Private Limited Company |
Incorporated | 05 May 1988 |
Age | 36 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2015 |
Years | 9 years, 2 months, 10 days |
SUMMARY
YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED is an dissolved private limited company with number 02251539. It was incorporated 36 years, 29 days ago, on 05 May 1988 and it was dissolved 9 years, 2 months, 10 days ago, on 24 March 2015. The company address is C/O Wragge Lawrence Graham & Co Llp, Two C/O Wragge Lawrence Graham & Co Llp, Two, Birmingham, B4 6WR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2014
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
New address: C/O Wragge Lawrence Graham & Co Llp, Two Snowhill Birmingham B4 6WR
Old address: 55 Colmore Row Birmingham West Midlands B3 2AS
Change date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with made up date
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with made up date
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name date
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Ayres
Appointment date: 2012-11-26
Documents
Termination secretary company with name termination date
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Richard Henwood
Termination date: 2012-11-26
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with made up date
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with made up date
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Move registers to sail company
Date: 12 May 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Julian Richard Henwood
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Richard Evans
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Steele
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Lloyd Gore
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Malcolm Robert Mott
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan William Bicknell
Change date: 2009-10-01
Documents
Accounts with made up date
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with made up date
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with made up date
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with made up date
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Resolution
Date: 23 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 27 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with made up date
Date: 27 Apr 2006
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: battery way birmingham west midlands B11 3DA
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 05/11/01 from: formans road sparkhill B11 3DA
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/00; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/99; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/97; no change of members
Documents
Legacy
Date: 29 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lucas yuasa pension trustee comp any LIMITED\certificate issued on 06/03/97
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/96; full list of members
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 10 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 23 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
AXCEL HOSPITALITY (BATH) LIMITED
2ND FLOOR,CROYDON,CR0 2NB
Number: | 03746553 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVERLEY SAFETY SYSTEMS LIMITED
93 YORK AVENUE,JARROW,NE32 5QP
Number: | 06399414 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON HOUSE,DERBY,DE1 1JQ
Number: | 08663023 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL LIAISON AND COMMUNICATION SERVICES LTD
18 CANTERBURY ROAD,WHITSTABLE,CT5 4EY
Number: | 08113585 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 HIGH STREET,HARROW,HA3 5DL
Number: | 10176103 |
Status: | ACTIVE |
Category: | Private Limited Company |
72-74 ST. QUINTIN AVENUE,LONDON,W10 6PA
Number: | 11240654 |
Status: | ACTIVE |
Category: | Private Limited Company |