WEST YORKSHIRE LEASING LIMITED
Overview
Company Name | WEST YORKSHIRE LEASING LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01473115 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEST YORKSHIRE LEASING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST YORKSHIRE LEASING LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST YORKSHIRE LEASING LIMITED?
Company Name | From | Until |
---|---|---|
TRONIPLANE LIMITED | Jan 15, 1980 | Jan 15, 1980 |
What are the latest accounts for WEST YORKSHIRE LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for WEST YORKSHIRE LEASING LIMITED?
Annual Return |
|
---|
What are the latest filings for WEST YORKSHIRE LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2016
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Humes as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Moira Lees as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WEST YORKSHIRE LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150082970001 | |||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Chartered Accountant | 125492370001 | ||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
JOHNSON, Stephen Noel | Secretary | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | 88085920001 | ||||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
MONEY, George William | Secretary | Rossaul,16 The Narrows Harden BD16 1HY Bingley West Yorkshire | British | 34036110001 | ||||||
OVERALL, Derek | Secretary | 18 Heatherside Baildon BD17 5LG Shipley West Yorkshire | British | 49332620001 | ||||||
UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||
DRAKE, Albert Edward | Director | Birchcliff Morton Lane East Morton BD20 5RP Keighley West Yorkshire | British | Retired | 44609550001 | |||||
HENRY, Anthony Stewart | Director | 11 Jennings Close Silsden BD20 0QN Keighley West Yorkshire | British | Chief Executive Officer | 15202670001 | |||||
HENRY, Anthony Stewart | Director | 11 Jennings Close Silsden BD20 0QN Keighley West Yorkshire | British | Deputy Chief Executive Officer | 15202670001 | |||||
HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Director Of Business Support | 77326830003 | ||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Director Of Food Retail Finance | 84087790001 | ||||
JOHNSON, Stephen Noel | Director | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | Chief General Manager | 88085920001 | |||||
LEES, Moira Ann | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Chartered Secretary | 34646780002 | ||||
LEESON, Jack | Director | 57 Monk Ings Birstall WF17 9HU Batley West Yorkshire | British | Retired | 75966050001 | |||||
MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | Chief Executive | 87486470001 | ||||
MONEY, George William | Director | Rossaul,16 The Narrows Harden BD16 1HY Bingley West Yorkshire | British | Chief Executive Officer | 34036110001 | |||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 87719730001 | ||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||
THOMAS, Kenneth | Director | 23 Richmond Road Farsley LS28 5DY Pudsey West Yorkshire | British | Retired | 22027690001 | |||||
WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Company Director | 60114700002 | ||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Chief Financial Officer | 60114700001 | ||||
WOOD, Thomas | Director | Flat No 7 Byram Court BD18 2DH Shipley West Yorkshire | British | Retired | 22027680001 | |||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0