Company NameWaftam Fourteen Limited
DirectorsKenneth Michael Duckels and Peter Michael Palm
Company StatusDissolved
Company Number00075801
CategoryPrivate Limited Company
Incorporation Date19 December 1902(121 years, 5 months ago)
Previous NameIsinglass Manufacturers Limited

Business Activity

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

Directors

Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(99 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary NameStephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(99 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2005(102 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(90 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr John Joseph Scott Cowper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(90 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address12 Swan Court
Scalpcliffe Road
Burton On Trent
Staffordshire
DE15 9AY
Director NameDavid Norman Maddox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleCompany Director
Correspondence AddressGlandwr
Rudry Road Lisvane
Cardiff
South Glamorgan
CF14 0SN
Wales
Director NameDavid James Pickup
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(90 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleAccountant
Correspondence Address13 Alice Street
Oswaldtwistle
Lancashire
BB5 3BL
Director NameMr Robert Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(90 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressShobnall Grange
Shobnall
Burton On Trent
Derbyshire
DE14 2BF
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed04 January 1993(90 years, 1 month after company formation)
Appointment Duration11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(91 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(93 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(94 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(97 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(97 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(97 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(99 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland

Location

Registered AddressCalverley Lane
Horsforth
Leeds
West Yorkshire
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2007Dissolved (1 page)
9 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Declaration of solvency (3 pages)
21 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 04/01/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 February 2005Return made up to 04/01/05; full list of members (5 pages)
3 February 2005Location of register of members (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
22 January 2003Return made up to 04/01/03; full list of members (5 pages)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BX (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
11 January 2002Return made up to 04/01/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 March 2001Company name changed isinglass manufacturers LIMITED\certificate issued on 21/03/01 (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 04/01/01; full list of members (5 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 04/01/99; full list of members (7 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
11 January 1998Return made up to 04/01/98; full list of members (6 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 04/01/97; full list of members (5 pages)
30 April 1996New director appointed (1 page)
19 April 1996Director resigned (1 page)
15 January 1996Return made up to 04/01/96; full list of members (5 pages)
23 August 1995Full accounts made up to 31 March 1995 (7 pages)