Company NameWaddingtons Business Forms (Clayton West) Limited
Company StatusDissolved
Company Number00562908
CategoryPrivate Limited Company
Incorporation Date17 March 1956(68 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesRoneo Vickers Business Forms Limited and Vickers Business Forms Limited

Business Activity

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

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(44 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Secretary NameMiss Sarah Louise Morton
StatusClosed
Appointed31 October 2009(53 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
LS10 1DU
Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(36 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAusbourne Grange Linton Common
Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMr George Frederick Bundy
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(36 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Russets
Sandal
Wakefield
West Yorkshire
WF2 6JF
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1992(36 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(37 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(44 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB

Location

Registered AddressWakefield Road
Leeds
LS10 1DU
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 CategoryDormant
Accounts Year End31 December

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (3 pages)
27 February 2018Restoration by order of the court (3 pages)
29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2009Termination of appointment of Martin Young as a director (1 page)
5 November 2009Termination of appointment of Martin Young as a secretary (1 page)
5 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Resolutions
  • RES13 ‐ Directors authorisation 17/07/2009
(3 pages)
4 September 2009Application for striking-off (1 page)
29 January 2009Memorandum of capital - processed 29/01/09 (1 page)
29 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 15/01/2009
(3 pages)
29 January 2009Statement by directors (1 page)
29 January 2009Solvency statement dated 15/01/09 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 August 2008Return made up to 28/07/08; full list of members (6 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (3 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 September 2001Return made up to 28/07/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
20 December 2000Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page)
7 September 2000Return made up to 28/07/00; full list of members (6 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
9 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
18 April 1999Director resigned (1 page)
21 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
22 August 1997Return made up to 28/07/97; no change of members (5 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)