Company NameWaftam Twelve Limited
DirectorsKenneth Michael Duckels and Georges Roost
Company StatusDissolved
Company Number00561648
CategoryPrivate Limited Company
Incorporation Date21 February 1956(68 years, 2 months ago)
Previous NameR.S.Lawrence & Co(Leathers)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(45 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed22 January 2002(45 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleBusiness Manager
Correspondence Address8 Chapman House
Chapman Square Cornwall Road
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(45 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maple Garth
Melmerby
Ripon
North Yorkshire
HG4 5PA
Director NameFredrick Leonard Dickens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Teal Close
West Hunsbury
Northampton
Northamptonshire
NN4 9XF
Director NameMr Michael John Panter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address57 Sycamore Drive
Desborough
Kettering
Northamptonshire
NN14 2YH
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameMr Ronald William Glover
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address9 Bradfield Close
Rushden
Northamptonshire
NN10 0EP
Director NameMr Albert Roy Coombes
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address48 Knoll Street
Market Harborough
Leicestershire
LE16 9QR
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Terence Blissett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address30 Headlands
Desborough
Kettering
Northamptonshire
NN14 2QA
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameMr Terence Blissett
NationalityBritish
StatusResigned
Appointed13 November 1992(36 years, 9 months after company formation)
Appointment Duration5 years, 9 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, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleChartered Secretary
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, 4 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, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1998)
RoleCompany Director
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, 3 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, 6 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, 6 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, 3 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, 7 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, 7 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

Location

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

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2003Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
5 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2003Declaration of solvency (3 pages)
5 September 2003Appointment of a voluntary liquidator (1 page)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 December 2002Return made up to 13/11/02; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M44 5BX (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
12 December 2001Return made up to 13/11/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 December 2000Return made up to 13/11/00; full list of members (5 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
25 November 1999Return made up to 13/11/99; full list of members (7 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)
4 December 1998Return made up to 13/11/98; full list of members (6 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
20 August 1998Company name changed R.S.lawrence & co(leathers)limit ed\certificate issued on 21/08/98 (2 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
17 July 1998New director appointed (2 pages)
2 July 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)
19 November 1997Return made up to 13/11/97; full list of members (10 pages)
11 September 1997Director's particulars changed (1 page)
10 September 1997Registered office changed on 10/09/97 from: gilpin works gladstone street desborough northants NN14 2QT (1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 13/11/96; full list of members (10 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
9 July 1996Director's particulars changed (1 page)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
28 November 1995Return made up to 13/11/95; full list of members (16 pages)
11 August 1994Full accounts made up to 31 March 1994 (7 pages)
8 February 1994Full accounts made up to 31 March 1993 (5 pages)
16 July 1992Full accounts made up to 31 March 1992 (11 pages)
19 August 1991Full accounts made up to 31 March 1991 (14 pages)
11 January 1991Full accounts made up to 31 March 1990 (13 pages)
9 January 1990Full accounts made up to 31 March 1989 (13 pages)
9 January 1989Full accounts made up to 31 March 1988 (13 pages)
4 November 1981Accounts made up to 31 December 1980 (12 pages)
2 December 1980Accounts made up to 31 December 1979 (12 pages)
15 November 1979Accounts made up to 30 December 1978 (13 pages)
18 October 1978Accounts made up to 31 December 1977 (10 pages)
15 July 1977Annual return made up to 04/05/77 (4 pages)
1 July 1977Accounts made up to 1 January 1977 (1 page)
2 July 1976Annual return made up to 07/05/76 (4 pages)
19 January 1976Accounts made up to 3 January 1976 (1 page)
23 May 1975Annual return made up to 14/04/75 (4 pages)