Company NameWest Yorkshire Metro-National Transport Company Limited
Company StatusDissolved
Company Number01406968
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Dilworth Carr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 19 November 2002)
RoleCorporate Strategy Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Miller Hill
Denby Dale
Huddersfield
West Yorkshire
HD8 8RG
Director NameMr Roger Jack Pickup
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 19 November 2002)
RolePassenger Services Director
Correspondence Address13 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameKieran Preston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 19 November 2002)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address15 Morritt Avenue
Halton
Leeds
West Yorkshire
LS15 7EP
Secretary NameMichael Edward Morrison
NationalityBritish
StatusClosed
Appointed09 January 2002(23 years after company formation)
Appointment Duration10 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address31 School Lane
Addingham
Ilkley
West Yorkshire
LS29 0JN
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr Philip Thomas Compton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2002)
RoleFinancial Controller
Correspondence Address7 Nemesia Close
South Anston
Sheffield
South Yorkshire
S25 5JE
Director NameGiles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2002)
RoleManaging Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD
Secretary NameMr Philip Thomas Compton
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address7 Nemesia Close
South Anston
Sheffield
South Yorkshire
S25 5JE
Director NameRoger Barrett Simpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1994)
RoleCompany Director
Correspondence Address12 Chelsea Mansions
Halifax
West Yorkshire
HX3 7HG

Location

Registered AddressWellington House
40-50 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£400
Net Worth£100
Cash£100
Current Liabilities£400

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Application for striking-off (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Return made up to 28/01/02; full list of members (9 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Full accounts made up to 31 March 2001 (11 pages)
12 February 2001Return made up to 28/01/01; full list of members (9 pages)
12 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Return made up to 28/01/99; no change of members (6 pages)
21 January 1998Return made up to 28/01/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1997Return made up to 28/01/97; no change of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)