Company NameJ.E.Waddington Limited
Company StatusDissolved
Company Number00742844
CategoryPrivate Limited Company
Incorporation Date3 December 1962(61 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr David Waddington
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(30 years after company formation)
Appointment Duration31 years, 3 months
RoleTimber Merchant
Correspondence Address8 Nidd Court
Silsden
Keighley
West Yorkshire
BD20 0QT
Director NameHarry Waddington
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(30 years after company formation)
Appointment Duration31 years, 3 months
RoleOut Side Foreman
Correspondence AddressAsh Cottage 38 Hainworth
Keighley
West Yorkshire
BD21 5QH
Director NameMr John Edgar Waddington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(30 years after company formation)
Appointment Duration31 years, 3 months
RoleSawmill Foreman
Correspondence Address207 Long Lee Lane
Long Lee
Keighley
West Yorkshire
BD21 4TT
Director NameMrs Susannah Waddington
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(30 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressRedholt Nursing Home
Hainworth Road
Keighley
West Yorkshire
Secretary NameHarry Waddington
NationalityBritish
StatusCurrent
Appointed01 March 1996(33 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressAsh Cottage 38 Hainworth
Keighley
West Yorkshire
BD21 5QH
Director NameChristina Waddington
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(34 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address38 Hainworth Village
Keighley
West Yorkshire
BD21 5QH
Secretary NameMrs Jean Waddington
NationalityBritish
StatusResigned
Appointed12 December 1992(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address8 Nidd Court
Silsden
Keighley
West Yorkshire
BD20 0QT

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 May 1998Dissolved (1 page)
24 February 1998Liquidators statement of receipts and payments (6 pages)
24 February 1998Return of final meeting in a members' voluntary winding up (4 pages)
18 December 1997Liquidators statement of receipts and payments (6 pages)
27 March 1997Registered office changed on 27/03/97 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page)
13 January 1997New director appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
20 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 1996Appointment of a voluntary liquidator (1 page)
17 December 1996Ad 28/03/96--------- £ si 2975@1=2975 £ ic 12000/14975 (2 pages)
17 December 1996Ad 04/12/96--------- £ si 2479@1=2479 £ ic 14975/17454 (2 pages)
17 December 1996Secretary resigned (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
4 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1995Full accounts made up to 31 May 1994 (15 pages)