Company NameThomas Waide Limited
Company StatusDissolved
Company Number00168337
CategoryPrivate Limited Company
Incorporation Date16 June 1920(103 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameThomas Waide & Sons Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary Bull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(79 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address7 Basted Mill
Borough Green
Sevenoaks
Kent
TN15 8LP
Director NameMr Gareth Cleaver
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrws Y Coed
Glyngarth, Menai Bridge
Anglesey
LL59 5NR
Wales
Director NameBarry Nazer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(71 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address451 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameDavid Keith Thompson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(71 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleManaging Director
Correspondence Address48 Lyndhurst Road
Scholes
Leeds
LS15 4BP
Director NameEric Van Schie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(71 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleProduction Director
Correspondence Address2 Chapel Close
Bickerton
Wetherby
Yorkshire
LS22 5NA
Secretary NameMr Gareth Cleaver
NationalityBritish
StatusResigned
Appointed29 December 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrws Y Coed
Glyngarth, Menai Bridge
Anglesey
LL59 5NR
Wales
Director NameMr Ian Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleCommercial Director
Correspondence Address17 Willows Close
Wistaston
Crewe
Cheshire
CW2 6TD
Secretary NameMr Kevin Patrick Magee
NationalityBritish
StatusResigned
Appointed12 March 1993(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 March 1994)
RoleCompany Director
Correspondence Address29 Parkland Crescent
Leeds
West Yorkshire
LS6 4PR
Director NameDerek William Burberry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lonsdale
Linton
Cambridge
CB1 6LT
Director NameSteven John Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address170 Knighton Church Road
Leicester
Leicestershire
LE2 3JL
Director NameLeslie Edward Scull
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address18 Malvern Way
Twyford
Reading
Berkshire
RG10 9PX
Secretary NameSteven John Parker
NationalityBritish
StatusResigned
Appointed25 March 1994(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2000)
RoleFinance Director
Correspondence Address170 Knighton Church Road
Leicester
Leicestershire
LE2 3JL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,443,000
Net Worth£592,000
Cash£1,000
Current Liabilities£3,878,000

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Restoration by order of the court (3 pages)
10 April 2015Restoration by order of the court (3 pages)
28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Receiver's abstract of receipts and payments (3 pages)
5 December 2006Receiver's abstract of receipts and payments (3 pages)
5 December 2006Receiver ceasing to act (1 page)
5 December 2006Receiver ceasing to act (1 page)
31 March 2006Receiver's abstract of receipts and payments (3 pages)
31 March 2006Receiver's abstract of receipts and payments (3 pages)
15 April 2005Receiver's abstract of receipts and payments (3 pages)
15 April 2005Receiver's abstract of receipts and payments (3 pages)
21 June 2004Receiver's abstract of receipts and payments (3 pages)
21 June 2004Receiver's abstract of receipts and payments (3 pages)
28 February 2004Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
28 February 2004Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
2 May 2003Receiver's abstract of receipts and payments (3 pages)
2 May 2003Receiver's abstract of receipts and payments (3 pages)
26 July 2002Receiver ceasing to act (1 page)
26 July 2002Appointment of receiver/manager (1 page)
26 July 2002Appointment of receiver/manager (1 page)
26 July 2002Receiver ceasing to act (1 page)
11 April 2002Receiver's abstract of receipts and payments (3 pages)
11 April 2002Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
2 May 2000Statement of Affairs in administrative receivership following report to creditors (11 pages)
2 May 2000Statement of Affairs in administrative receivership following report to creditors (11 pages)
12 April 2000Administrative Receiver's report (10 pages)
12 April 2000Administrative Receiver's report (10 pages)
28 March 2000Registered office changed on 28/03/00 from: 44 castle gate nottingham NG1 7BJ (1 page)
28 March 2000Administrative Receiver's report (10 pages)
28 March 2000Administrative Receiver's report (10 pages)
28 March 2000Registered office changed on 28/03/00 from: 44 castle gate nottingham NG1 7BJ (1 page)
22 March 2000Appointment of receiver/manager (1 page)
22 March 2000Appointment of receiver/manager (1 page)
28 February 2000Return made up to 29/12/99; full list of members (7 pages)
28 February 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
9 November 1999Particulars of mortgage/charge (5 pages)
9 November 1999Particulars of mortgage/charge (5 pages)
17 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
17 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
9 July 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
9 July 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
4 February 1998Accounts for a medium company made up to 30 June 1997 (20 pages)
4 February 1998Accounts for a medium company made up to 30 June 1997 (20 pages)
29 January 1998Return made up to 29/12/97; full list of members (6 pages)
29 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Particulars of mortgage/charge (9 pages)
9 December 1997Particulars of mortgage/charge (9 pages)
9 December 1997Particulars of mortgage/charge (5 pages)
9 December 1997Particulars of mortgage/charge (5 pages)
26 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
19 January 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
15 January 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Full accounts made up to 30 June 1994 (20 pages)
20 April 1995Full accounts made up to 30 June 1994 (20 pages)