LEYLAND AUTO LIMITED

Cromwell Works Cromwell Works, Huddersfield, HD1 3ES, West Yorkshire
StatusDISSOLVED
Company No.04795154
CategoryPrivate Limited Company
Incorporated11 Jun 2003
Age20 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 26 days

SUMMARY

LEYLAND AUTO LIMITED is an dissolved private limited company with number 04795154. It was incorporated 20 years, 11 months, 26 days ago, on 11 June 2003 and it was dissolved 2 years, 7 months, 26 days ago, on 12 October 2021. The company address is Cromwell Works Cromwell Works, Huddersfield, HD1 3ES, West Yorkshire.



People

STEAD, Alan Martin

Secretary

Director

ACTIVE

Assigned on 20 Jul 2007

Current time on role 16 years, 10 months, 18 days

HEYWOOD, Graham James

Director

Managing Director

ACTIVE

Assigned on 20 Jul 2007

Current time on role 16 years, 10 months, 18 days

HEYWOOD, Robert Edward James

Director

Director

ACTIVE

Assigned on 20 Jul 2007

Current time on role 16 years, 10 months, 18 days

STEAD, Alan Martin

Director

Director

ACTIVE

Assigned on 20 Jul 2007

Current time on role 16 years, 10 months, 18 days

DRYSDALE, David Craig

Secretary

Accountant

RESIGNED

Assigned on 10 Dec 2003

Resigned on 26 Oct 2006

Time on role 2 years, 10 months, 16 days

MONKS, Lyndon David

Secretary

Director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 10 Dec 2003

Time on role 5 months, 29 days

CORPORATEBLUE COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Oct 2006

Resigned on 20 Jul 2007

Time on role 8 months, 25 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 2003

Resigned on 11 Jun 2003

Time on role

ABBOTTS, Graham Derrick

Director

Operations Manager

RESIGNED

Assigned on 10 Dec 2003

Resigned on 12 Aug 2005

Time on role 1 year, 8 months, 2 days

CALLERY, David Frank

Director

Company Director

RESIGNED

Assigned on 10 Dec 2003

Resigned on 31 Dec 2007

Time on role 4 years, 21 days

DAVIS, James Terence

Director

Sales Director

RESIGNED

Assigned on 09 Jan 2008

Resigned on 04 Oct 2012

Time on role 4 years, 8 months, 26 days

DOHERTY, Daniel Patrick

Director

Director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 16 Jul 2007

Time on role 4 years, 1 month, 5 days

DRYSDALE, David Craig

Director

Accountant

RESIGNED

Assigned on 10 Dec 2003

Resigned on 01 Oct 2006

Time on role 2 years, 9 months, 21 days

MONKS, Lyndon David

Director

Director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 30 Sep 2006

Time on role 3 years, 3 months, 19 days

NORMAN, Tina Louise

Director

Internal Services Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 19 Oct 2007

Time on role 2 years, 4 months, 18 days

WAINE, Christopher Robert

Director

Sales Manager

RESIGNED

Assigned on 10 Dec 2003

Resigned on 17 Dec 2004

Time on role 1 year, 7 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 11 Jun 2003

Time on role


Some Companies

ADDISON FOODS LIMITED

130 EUREKA PARK,BOUGHTON ALUPH ASHFORD,TN25 4AZ

Number:06299011
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVING GLASS LTD

DAWLEY HOUSE,KINGSWINFORD,DY6 7BB

Number:03264435
Status:ACTIVE
Category:Private Limited Company

IEN CONSULTANCY LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:09071886
Status:ACTIVE
Category:Private Limited Company

JRL3G HOLDINGS LIMITED

1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT

Number:08497047
Status:ACTIVE
Category:Private Limited Company

MAC TESTING LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:07034320
Status:ACTIVE
Category:Private Limited Company

MASTROGIANNI ENTERPRISES LTD

GLOBAL HOUSE,LONDON,N12 8NP

Number:11857117
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