About

Registered Number: 00054600
Date of Incorporation: 27/10/1897 (126 years and 6 months ago)
Company Status: Active
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Unit A1, Grange Valley Road, Batley, West Yorkshire, WF17 6GH

 

Having been setup in 1897, Wabco Automotive Leeds Ltd are based in West Yorkshire, it's status is listed as "Active". There are 6 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLQUHOUN, Derek Ian 05 January 2016 - 1
BROUGHTON, Michael Charles Robert 20 November 1997 31 October 2000 1
FREW, William Hunter N/A 20 November 1997 1
NUTTER, George Eric N/A 31 October 2000 1
RICKELL, David Timothy 05 January 2016 19 March 2020 1
SCHOLEY, Peter Harley 30 October 2000 05 January 2016 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 29 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 17 April 2020
TM01 - Termination of appointment of director 19 March 2020
AC92 - N/A 13 June 2019
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
DISS16(SOAS) - N/A 04 February 2017
DISS16(SOAS) - N/A 05 February 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AD01 - Change of registered office address 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AC92 - N/A 09 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AC92 - N/A 21 December 2006
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2002
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2001
652a - Application for striking off 02 November 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 20 May 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 18 October 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 05 November 1990
CERTNM - Change of name certificate 18 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 02 November 1989
395 - Particulars of a mortgage or charge 07 July 1989
363 - Annual Return 06 February 1989
288 - N/A 06 February 1989
AA - Annual Accounts 24 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
395 - Particulars of a mortgage or charge 18 July 1988
RESOLUTIONS - N/A 30 June 1988
MEM/ARTS - N/A 30 June 1988
288 - N/A 22 June 1988
363 - Annual Return 09 December 1987
AA - Annual Accounts 16 October 1987
288 - N/A 10 August 1987
288 - N/A 10 August 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage and charge 20 June 1989 Fully Satisfied

N/A

Debenture 29 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.