Company NameHW Waverley (No.41) Limited
Company StatusDissolved
Company Number00559818
CategoryPrivate Limited Company
Incorporation Date10 January 1956(68 years, 3 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NameClayton Glass Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(48 years, 6 months after company formation)
Appointment Duration18 years (closed 19 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Secretary NameMark Steven Wild
NationalityBritish
StatusClosed
Appointed02 July 2004(48 years, 6 months after company formation)
Appointment Duration18 years (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Director NameMr Robert George Anthony Barr
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2004(48 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 19 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2 Northcote Fold
Linton
Wetherby
West Yorkshire
LS22 4UZ
Director NameMr Brian Thomas Phelps
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleGlazier
Correspondence Address14 Ashfield Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PN
Director NameMr Stanley Metcalf
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 1999)
RoleGlazier
Correspondence AddressOaklands
6 Anthony Court
Stanley
County Durham
DH9 8AG
Director NameMrs Rita Metcalf
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 1995)
RoleSecretary
Correspondence AddressOaklands
6 Anthony Court
Stanley
County Durham
DH9 8AG
Director NameGraeme Metcalf
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 1999)
RoleGlazier
Correspondence Address42 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1UF
Director NameMr Alan Metcalf
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 1994)
RoleGlazier
Correspondence Address7 Grange Road
Stanley
County Durham
DH9 7RQ
Director NameMr Hugh Desmond Cassidy
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1993)
RoleSales Director
Correspondence Address23 Twizell Avenue
Blaydon On Tyne
Tyne & Wear
NE21 4EU
Director NameMrs Maureen Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleBook Keeper
Correspondence Address26 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameMrs Rita Metcalf
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressOaklands
6 Anthony Court
Stanley
County Durham
DH9 8AG
Director NameMr David Reed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleProduction Director
Correspondence Address23 Elgin Grove
Burnside Eatate
Stanley
County Durham
DH9 6UP
Secretary NameMrs Maureen Reed
NationalityBritish
StatusResigned
Appointed03 April 1995(39 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleFinancial Director
Correspondence Address26 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameMrs Maureen Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(39 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleFinancial Director
Correspondence Address26 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameGraeme Metcalf
NationalityBritish
StatusResigned
Appointed02 March 1998(42 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address42 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1UF
Director NameMichael Bernard Cox
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleCompany Director
Correspondence Address4 Stott Court
Tweedmouth
Berwick Upon Tweed
TD15 2YP
Scotland
Director NameMr Brian Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(42 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 May 1999)
RoleCompany Director
Correspondence Address1 Imperial Road
Billingham
Cleveland
TS23 1DP
Director NameMrs Lynn Maxwell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(42 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 May 1999)
RoleAdministrator
Correspondence Address1 Tynedale Terrace
Stanley
County Durham
DH9 7TZ
Director NameMelvyn Haigh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(43 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitegates Grove
Fenay Bridge
Huddersfield
Yorkshire
HD8 0BW
Director NameKevin Richards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(43 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2001)
RoleCompany Director
Correspondence Address9 Belridge Close
Barnsley
Yorkshire
S75 1HZ
Secretary NameMelvyn Haigh
NationalityBritish
StatusResigned
Appointed14 May 1999(43 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitegates Grove
Fenay Bridge
Huddersfield
Yorkshire
HD8 0BW
Director NameMr Duncan Sidney Forster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(43 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklea
Hill House Close
Great Whittington
Northumberland
NE19 2HA
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed30 August 2001(45 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(45 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2002)
RoleAccountant
Correspondence Address14 Wensleydale Close
Royton
Oldham
Lancashire
OL2 5TQ
Director NameMr Paul Drummond Neilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(45 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge Barn
Mapleton Road
Ashbourne
Derbyshire
DE6 2AA
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2004)
RoleChartered Secretary
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2016Restoration by order of the court (3 pages)
19 May 2016Restoration by order of the court (3 pages)
10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2009Appointment of a voluntary liquidator (1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2008Declaration of solvency (3 pages)
23 December 2008Registered office changed on 23/12/2008 from premier way lowfields business park elland west yorkshire HX5 9HF (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (5 pages)
8 November 2007Ad 02/10/07--------- £ si 318212@1=318212 £ ic 11000/329212 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 02/10/07 (1 page)
19 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 24/05/07; full list of members (5 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Particulars of mortgage/charge (13 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 June 2006Return made up to 24/05/06; full list of members (5 pages)
6 January 2006Registered office changed on 06/01/06 from: waverley edgerton road huddersfield yorkshire HD3 3AR (1 page)
28 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 24/05/05; full list of members (5 pages)
30 April 2005Declaration of mortgage charge released/ceased (1 page)
11 March 2005Company name changed clayton glass co. LIMITED\certificate issued on 11/03/05 (2 pages)
3 November 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 24/05/04; full list of members (5 pages)
3 March 2004Particulars of mortgage/charge (13 pages)
26 February 2004Resolutions
  • RES13 ‐ Facility agreement 05/02/04
(1 page)
14 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 June 2003Return made up to 24/05/03; full list of members (5 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Return made up to 24/05/02; full list of members (5 pages)
22 February 2002New director appointed (4 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: unit 8 tanfiel lea industrial park, tanfield lea stanley durham DH9 9YA (1 page)
2 October 2001Director resigned (1 page)
13 September 2001Auditor's resignation (1 page)
6 September 2001Auditor's resignation (1 page)
12 June 2001Full accounts made up to 31 December 2000 (16 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
19 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
2 August 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
7 July 1999Return made up to 24/05/99; full list of members (8 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Declaration of assistance for shares acquisition (6 pages)
21 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Memorandum and Articles of Association (5 pages)
21 May 1999Secretary resigned;director resigned (1 page)
30 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (24 pages)
5 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: unit 8 ever ready industrial estate tanfield lea, stanley co durham DH9 9YA (1 page)
6 October 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
8 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996New secretary appointed (2 pages)
20 June 1996Director's particulars changed (1 page)
24 March 1996Full accounts made up to 31 December 1995 (22 pages)
4 July 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
6 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1956Incorporation (16 pages)