YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED

YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameYUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02251539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    C/O Wragge Lawrence Graham & Co Llp, Two
    Snowhill
    B4 6WR Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCAS YUASA PENSION TRUSTEE COMPANY LIMITEDSep 05, 1988Sep 05, 1988
    FIRSTHUGE LIMITEDMay 05, 1988May 05, 1988

    What are the latest accounts for YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co Llp, Two Snowhill Birmingham B4 6WR on Oct 17, 2014

    1 pagesAD01

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mrs Sharon Ayres as a secretary on Nov 26, 2012

    1 pagesAP03

    Termination of appointment of Julian Richard Henwood as a secretary on Nov 26, 2012

    1 pagesTM02

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to May 05, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to May 05, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Mr Julian Richard Henwood on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Gordon Richard Evans on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Roy Steele on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Philip Lloyd Gore on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Malcolm Robert Mott on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alan William Bicknell on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRES, Sharon
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    Secretary
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    173922810001
    BICKNELL, Alan William
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    United KingdomBritish80857020001
    EVANS, Gordon Richard
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    United KingdomBritish115007200001
    GORE, Philip Lloyd
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    United KingdomBritish76940550001
    MOTT, Malcolm Robert
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    United KingdomBritish27072270001
    STEELE, Roy
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    C/O Wragge Lawrence Graham & Co Llp, Two
    United Kingdom
    United KingdomBritish84978910001
    EMM, Andrew Timothy
    79 Kelvin Road
    CV32 7TG Leamington Spa
    Warwickshire
    Secretary
    79 Kelvin Road
    CV32 7TG Leamington Spa
    Warwickshire
    British13659380001
    HENWOOD, Julian Richard
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Secretary
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    British65188860002
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Secretary
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    British96568110001
    KOJIRI, Shoken
    20 Malvern Park Avenue
    B91 3EA Solihull
    West Midlands
    England
    Secretary
    20 Malvern Park Avenue
    B91 3EA Solihull
    West Midlands
    England
    Japanese68657510001
    LUNN, David Bryan
    2 Crantock Close
    Essington
    WV11 2ED Wolverhampton
    Secretary
    2 Crantock Close
    Essington
    WV11 2ED Wolverhampton
    British62099080001
    STONES, Stephen Anthony
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    Secretary
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    British48006190001
    WILLIAMSON, Christopher John
    Kingswood Vauxhall Lane
    NP6 5PZ Chepstow
    Gwent
    Secretary
    Kingswood Vauxhall Lane
    NP6 5PZ Chepstow
    Gwent
    British29100650001
    BOMOTO, Toru
    1 Alderwood Place
    Princes Way
    B91 3HX Solihull
    West Midlands
    Director
    1 Alderwood Place
    Princes Way
    B91 3HX Solihull
    West Midlands
    Japanese68102230003
    BOMOTO, Toru
    Yuasa Automotive Batteries (Europe)
    Formans Road Sparkhill Õlimited
    B11 3DA Birmingham
    Director
    Yuasa Automotive Batteries (Europe)
    Formans Road Sparkhill Õlimited
    B11 3DA Birmingham
    Japanese68102230002
    CLEARY, Denis Maurice
    105 Sheldonfield Road
    Sheldon
    B26 3RP Birmingham
    West Midlands
    Director
    105 Sheldonfield Road
    Sheldon
    B26 3RP Birmingham
    West Midlands
    Irish13659390002
    CRAGG, Eric Edward
    19 Hartwell Close
    B91 3YP Solihull
    West Midlands
    England
    Director
    19 Hartwell Close
    B91 3YP Solihull
    West Midlands
    England
    United KingdomBritish68657640001
    DEARDS, James Paul
    19 Rochdale Walk
    Small Heath
    B10 0DF Birmingham
    West Midlands
    Director
    19 Rochdale Walk
    Small Heath
    B10 0DF Birmingham
    West Midlands
    Irish45287120001
    FARRELL, John
    176 Shawhurst Lane
    Hollywood
    B47 5JR Birmingham
    West Midlands
    Director
    176 Shawhurst Lane
    Hollywood
    B47 5JR Birmingham
    West Midlands
    British64527670001
    FURUKAWA, Hiroshi
    43 Ravenswood Drive South
    B91 3LP Solihull
    West Midlands
    Director
    43 Ravenswood Drive South
    B91 3LP Solihull
    West Midlands
    Japanese52553100001
    HALLOWS, Jack
    10 White House Way
    B91 1SE Solihull
    West Midlands
    Director
    10 White House Way
    B91 1SE Solihull
    West Midlands
    British13659400001
    HAMADA, Osamu
    8 Cotheridge Close
    B90 4LS Solihull
    West Midlands
    Director
    8 Cotheridge Close
    B90 4LS Solihull
    West Midlands
    Japanese81622820002
    HEATHER, Marcus
    Alderminster Road
    B91 3GL Solihull
    42
    West Midlands
    United Kingdom
    Director
    Alderminster Road
    B91 3GL Solihull
    42
    West Midlands
    United Kingdom
    United KingdomBritish131597640001
    JACKSON, Albert George
    95 Manor Road
    Stechford
    B33 8EG Birmingham
    West Midlands
    Director
    95 Manor Road
    Stechford
    B33 8EG Birmingham
    West Midlands
    British13659420001
    LE ROY, Martin
    268 Brandwood Road
    B14 6LD Birmingham
    West Midlands
    Director
    268 Brandwood Road
    B14 6LD Birmingham
    West Midlands
    British84552490001
    LONG-LEATHER, Christopher
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    Director
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    British13750060001
    OKAMOTO, Kenichi
    Greenlands Church Close
    NP8 1NY Llangynidr
    Powys
    Director
    Greenlands Church Close
    NP8 1NY Llangynidr
    Powys
    Japanese52552980001
    PRICE, Robert
    Innisfallen
    Longmoor Road, Greatham
    GU33 6AE Liss
    Hampshire
    Director
    Innisfallen
    Longmoor Road, Greatham
    GU33 6AE Liss
    Hampshire
    British84552250001
    SAHASHI, Hiroshi
    Unit 22
    Rassau Industrial Estate
    NP3 5SD Ebbw Vale
    Gwent
    Director
    Unit 22
    Rassau Industrial Estate
    NP3 5SD Ebbw Vale
    Gwent
    Japanese13659430001
    STONES, Stephen Anthony
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    Director
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    United KingdomBritish48006190001
    UNDERWOOD, David Francis
    290 Chester Road North
    B73 6RR Sutton Coldfield
    West Midlands
    Director
    290 Chester Road North
    B73 6RR Sutton Coldfield
    West Midlands
    British29100670001
    WILLIAMSON, Christopher John
    Kingswood Vauxhall Lane
    NP6 5PZ Chepstow
    Gwent
    Director
    Kingswood Vauxhall Lane
    NP6 5PZ Chepstow
    Gwent
    British29100650001

    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