YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED

C/O Wragge Lawrence Graham & Co Llp, Two C/O Wragge Lawrence Graham & Co Llp, Two, Birmingham, B4 6WR, United Kingdom
StatusDISSOLVED
Company No.02251539
CategoryPrivate Limited Company
Incorporated05 May 1988
Age36 years, 29 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 12 May 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 12 May 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 05/11/01 from: formans road sparkhill B11 3DA

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF


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

FPL PROPERTIES LIMITED

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

LEASE EXTEND LIMITED

109 HIGH STREET,HARROW,HA3 5DL

Number:10176103
Status:ACTIVE
Category:Private Limited Company

PENNYRIGHT LTD

72-74 ST. QUINTIN AVENUE,LONDON,W10 6PA

Number:11240654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source