Company NameWaftam Thirteen Limited
DirectorsKenneth Michael Duckels and Peter Michael Palm
Company StatusDissolved
Company Number00560084
CategoryPrivate Limited Company
Incorporation Date16 January 1956(68 years, 3 months ago)
Previous NameStamina Components (Syston) 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(46 years 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(46 years 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(49 years, 5 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 NameMr Anthony Victor Waller
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 August 1998)
RoleGeneral Manager
Correspondence Address30 Brookfield Street
Syston
Leicester
Leicestershire
LE4 2AD
Director NameMr Malcolm Ernest Slater
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address13 Wreake Drive
Rearsby
Leicester
Leicestershire
LE7 4YZ
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameFredrick Leonard Dickens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Teal Close
West Hunsbury
Northampton
Northamptonshire
NN4 9XF
Director NameMr Ronald Brian Denning
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address696 Obelisk Rise
New Broughton Green
Northampton
Northamptonshire
NN2 8TG
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameMr Terence Blissett
NationalityBritish
StatusResigned
Appointed17 August 1992(36 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address30 Headlands
Desborough
Kettering
Northamptonshire
NN14 2QA
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(37 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr David Charles Eaton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Garstons Close
Backwell
BS48 3LF
Director NamePaul Thomas Trinder
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(40 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1998)
RoleEngineer
Correspondence AddressBroadgate Broad Street
Syresham
Brackley
Northamptonshire
NN13 5HS
Director NameRobert Clifford Overall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(42 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1998)
RoleLogistician
Correspondence Address12 Camden Square
Bozeat
Wellingborough
Northamptonshire
NN29 7JH
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(42 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(44 years, 4 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(44 years, 8 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(44 years, 8 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(46 years 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

Financials

Year2014
Net Worth£15,750

Accounts

Latest Accounts31 December 2005 (18 years, 4 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)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Declaration of solvency (3 pages)
20 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)
13 September 2005Return made up to 17/08/05; 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)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 September 2004Return made up to 17/08/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 September 2003Return made up to 17/08/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 August 2002Re aud resignation (1 page)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M44 5BX (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
7 January 2002Auditor's resignation (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
3 September 2001Return made up to 17/08/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 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)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Return made up to 17/08/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
24 August 1998Return made up to 17/08/98; full list of members (9 pages)
20 August 1998Company name changed stamina components (syston) limi ted\certificate issued on 21/08/98 (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998New director appointed (3 pages)
2 July 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 November 1997Director's particulars changed (1 page)
22 August 1997Return made up to 17/08/97; full list of members (9 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 17/08/96; full list of members (9 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 17/08/95; full list of members (14 pages)
15 July 1992Full accounts made up to 31 March 1992 (12 pages)
19 August 1991Full accounts made up to 31 March 1991 (14 pages)