Company NameWallace Arnold Coaches Limited
Company StatusDissolved
Company Number00572392
CategoryPrivate Limited Company
Incorporation Date3 October 1956(67 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJames Hughie King
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(48 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Lumbrook Close
Coley
Halifax
West Yorkshire
HX3 7UD
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(48 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Boyleston
Ashbourne
Derbyshire
DE6 5AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(50 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 August 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHeightside
Whins Lane
Read
Lancashire
BB12 7QY
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 May 2007(50 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameStuart Alan Barr
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 October 1992)
RoleGroup Managing Director
Correspondence AddressThe Royal Hunting Lodge
Shipton
Beningborough
York
YO6 1BD
Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRivelin Common Lane
Warthill
York
YO19 5XL
Director NameMr Kenneth Sydney Meddes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NameMr William John King
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWheelgate House
Reedness
Goole
North Humberside
DN14 8ER
Director NameMrs Margaret Hook
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address33 Moray Place
Edinburgh
EH3 6BX
Scotland
Director NameJohn Malcolm Barr
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1995)
RoleChairman
Correspondence AddressKirkby House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HJ
Director NameMr Stephen Donald Barber
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 March 2005)
RoleOperations Director
Correspondence Address5 Springbank Close
Farsley Pudsey
Leeds
West Yorkshire
LS28 5TP
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed15 June 1992(35 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(37 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 December 1994)
RoleDirector & Chief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameBrian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(37 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLaithe Croft
Totties Lane
Holmfirth
West Yorkshire
HD1 1UL
Director NameSimon Mallaliieu
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(38 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 1995)
RoleCompany Director
Correspondence AddressBeech House
45 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Robert Adam Barr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(38 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow House Farm
Burton Leonard
Harrogate
North Yorkshire
HG3 3SX
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(40 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Nicholas Stuart Barr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(40 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Secretary NameMr Kenneth Sydney Meddes
NationalityBritish
StatusResigned
Appointed17 July 1997(40 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(40 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Secretary NameJoan Valerie Thomas
NationalityBritish
StatusResigned
Appointed03 November 1997(41 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address3 Broom Road
Tadcaster
North Yorkshire
LS24 9LH
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Director NameKaren Gee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(47 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RoleSales And Marketing Director
Correspondence Address28 Pear Tree Drive
Farnworth
Bolton
Lancashire
BL4 9RR
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed21 March 2005(48 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed18 December 2006(50 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Director resigned (1 page)
21 January 2008Application for striking-off (1 page)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (3 pages)
8 August 2007Return made up to 15/06/07; full list of members (6 pages)
24 May 2007Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
5 September 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Secretary resigned (1 page)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (12 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 March 2005Declaration of assistance for shares acquisition (22 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
30 March 2005Declaration of assistance for shares acquisition (21 pages)
18 August 2004Full accounts made up to 31 December 2003 (20 pages)
18 June 2004Return made up to 15/06/04; full list of members (8 pages)
1 March 2004New director appointed (3 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
4 February 2003Auditor's resignation (2 pages)
9 January 2003Resolutions
  • RES13 ‐ Agree counter indemnity 06/01/03
(1 page)
11 October 2002Full accounts made up to 31 December 2001 (19 pages)
1 July 2002Return made up to 15/06/02; full list of members (8 pages)
18 October 2001Particulars of mortgage/charge (14 pages)
9 October 2001Declaration of assistance for shares acquisition (19 pages)
9 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 July 2001Return made up to 15/06/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (18 pages)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
3 September 1999Registered office changed on 03/09/99 from: gelderd road leeds west yorkshire LS12 6DH (1 page)
3 September 1999Full accounts made up to 31 December 1998 (18 pages)
5 July 1999Return made up to 15/06/99; no change of members (4 pages)
17 March 1999Director resigned (1 page)
23 July 1998Auditor's resignation (1 page)
4 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
8 April 1998Registered office changed on 08/04/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page)
14 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/12/97
(2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 December 1997Secretary resigned (1 page)
5 September 1997New director appointed (2 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (11 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Auditor's resignation (1 page)
24 July 1997Declaration of assistance for shares acquisition (7 pages)
24 July 1997Memorandum and Articles of Association (24 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997Director resigned (1 page)
30 June 1997Return made up to 15/06/97; full list of members (7 pages)
30 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (14 pages)
20 March 1997Director resigned (1 page)
4 July 1996Return made up to 15/06/96; full list of members (7 pages)
16 May 1996Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page)
15 April 1996Full accounts made up to 31 December 1995 (14 pages)
12 September 1995Director resigned (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (14 pages)