Company NameT & A Shoe Components Limited
DirectorsKenneth Michael Duckels and Georges Roost
Company StatusDissolved
Company Number00886613
CategoryPrivate Limited Company
Incorporation Date27 August 1966(57 years, 8 months ago)
Previous NameWaftam Six 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(35 years, 5 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(35 years, 5 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(35 years, 5 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 NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Alexander Thomas Dawson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address624 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7QE
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(25 years, 11 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
Secretary NameWarren Entwistle
NationalityBritish
StatusResigned
Appointed11 August 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressSt Marys Mount
Haslingden Old Road
Rawtenstall
Lancashire
BB4 8SA
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed11 August 1992(25 years, 11 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 NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(27 years, 3 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 NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(29 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(33 years, 9 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(34 years, 1 month 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(34 years, 1 month 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£30,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 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)
10 September 2003Director resigned (1 page)
10 September 2003Return made up to 11/08/03; full list of members (5 pages)
5 September 2003Appointment of a voluntary liquidator (1 page)
5 September 2003Declaration of solvency (3 pages)
5 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 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 director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (5 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 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 11/08/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Return made up to 11/08/99; full list of members (7 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
17 August 1998Return made up to 11/08/98; full list of members (5 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 August 1997Return made up to 11/08/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (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)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
25 July 1996Company name changed waftam six LIMITED\certificate issued on 25/07/96 (2 pages)
22 July 1996Registered office changed on 22/07/96 from: weldbank rubber mills chorley lancs PR7 3LL (1 page)
10 July 1996Company name changed manchester rubber company limite d (the)\certificate issued on 11/07/96 (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 11/08/95; full list of members (14 pages)