Company NameWestern Trust Acceptances Limited
Company StatusDissolved
Company Number00503708
CategoryPrivate Limited Company
Incorporation Date24 January 1952(72 years, 3 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(48 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(48 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(48 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHugh Francis Cushnahan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(40 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address2 Sandy Lane
St Anns Park, Stroude Road
Virginia Water
Surrey
GU25 4TA
Director NameMr Sean Giblin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1992(40 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 01 December 1991)
RoleBank Director
Correspondence Address18 Ocean Court
Plymouth
Devon
PL1 4QA
Secretary NameDavid Mark Ellerton
NationalityBritish
StatusResigned
Appointed15 February 1992(40 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address7 Torr Bridge Park
Yealmpton
Plymouth
Devon
PL8 2JF
Director NameMichael Lennie Ross-McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(41 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressWoodbine Seymour Road
Mannamead
Plymouth
Devon
PL3 5AS
Secretary NameMichael Lennie Ross-McCall
NationalityBritish
StatusResigned
Appointed26 November 1993(41 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 July 1994)
RoleSecretary
Correspondence AddressWoodbine Seymour Road
Mannamead
Plymouth
Devon
PL3 5AS
Secretary NameEdward Richard Austin
NationalityBritish
StatusResigned
Appointed01 July 1994(42 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 1999)
RoleSecretary
Correspondence AddressThe Old School House
Vicarage Road
Shrewsbury
Shropshire
SY3 9EZ
Wales
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(43 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCorp Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameJonathan William Gresham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1999)
RoleChief Executive
Correspondence AddressWhite House Farm
Cold Hatton
Wellington
Shropshire
TF6 6QU
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1996)
RoleChief Executive
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(44 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(47 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameSimon John Rosbrook
NationalityBritish
StatusResigned
Appointed19 April 1999(47 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(47 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address93 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 November 1999(47 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (4 pages)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
3 February 2000Director's particulars changed (1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (3 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99
(1 page)
13 September 1999Auditor's resignation (5 pages)
17 May 1999Registered office changed on 17/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (3 pages)
6 May 1999New director appointed (3 pages)
6 May 1999Secretary resigned (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 April 1999Return made up to 15/02/99; full list of members (6 pages)
13 March 1998Return made up to 15/02/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
20 May 1997Full accounts made up to 31 December 1996 (10 pages)
20 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 1997Director resigned (1 page)
19 December 1996Secretary's particulars changed (1 page)
12 December 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: the money centre plymouth PL1 1SE (1 page)
15 August 1996Auditor's resignation (1 page)
26 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 March 1996Return made up to 15/02/96; full list of members (6 pages)
10 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 September 1995New director appointed (4 pages)
1 September 1995New director appointed (4 pages)
31 August 1995New director appointed (2 pages)
21 August 1995Full accounts made up to 30 November 1994 (9 pages)
21 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)