Company NameLeeds Automotive Training Group Ltd.
Company StatusDissolved
Company Number02402797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert James Dunnigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleGarage Service Manager
Correspondence Address9 Elvaston Road
Morley
Leeds
West Yorkshire
LS27 0RE
Director NameDougal MacDonald Keith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Southlands Avenue
Moortown
Leeds
West Yorkshire
LS17 5NU
Director NameKeith Kirkley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleDirector & Group General Managers
Correspondence Address10 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Secretary NameMr Robert James Dunnigan
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address9 Elvaston Road
Morley
Leeds
West Yorkshire
LS27 0RE
Director NamePaul Raymond Linley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(5 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleService Manager
Correspondence Address8 Temple Avenue
Temple Newsam
Leeds
Yorkshire
Director NameIan Terrance Peacock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(11 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleManager
Correspondence Address4 Loughrigg Walk
Ackworth
West Yorkshire
WF7 7QU
Director NameMr John Haseltine
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 17 January 1995)
RoleService Manager
Correspondence Address19 Temple Close
Halton
Leeds
West Yorkshire
LS15 0JX
Director NameMr Frank Dobson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 1992)
RoleGarage Service Manager
Correspondence Address21 Wolley Drive
New Farnley
Leeds
West Yorkshire
LS12 5DP
Director NameMr Brian James
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1995)
RoleAfter Sales Manager
Correspondence AddressRoker House
Lynwood Crescent
Pontefract
West Yorkshire
WF8 3QT
Director NameMr Malcom Robert Ledger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1995)
RoleAfter Sales Manager
Correspondence Address55 Swift Way
Wakefield
West Yorkshire
WF2 6SR
Director NameMr Peter Mills
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1993)
RoleManaging Director
Correspondence AddressBrackenhill Brackenhill Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9RP
Director NameMr George Woodward
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2001)
RoleManaging Director
Correspondence Address4 Lady Heton Grove
Mirfield
West Yorkshire
WF14 9DY

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£490,695
Cash£64,554
Current Liabilities£770

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 2004Dissolved (1 page)
27 August 2004Liquidators statement of receipts and payments (5 pages)
27 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
29 May 2002Appointment of a voluntary liquidator (1 page)
29 May 2002Declaration of solvency (4 pages)
29 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2002Registered office changed on 01/05/02 from: the training centre new princes street holbeck leeds west yorkshire LS11 9BA (1 page)
12 February 2002Director's particulars changed (1 page)
27 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
3 July 2001Annual return made up to 10/07/01 (4 pages)
6 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
15 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 July 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
7 July 1999Annual return made up to 10/07/99 (6 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 July 1998Annual return made up to 10/07/98 (6 pages)
27 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 July 1997Annual return made up to 10/07/97 (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 July 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 December 1995Registered office changed on 08/12/95 from: 2A ashfield way whitehall estate whitehall road leeds LS12 5JB (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director resigned
(6 pages)