Company NameHW Waverley (No. 14) Limited
DirectorsColin Stuart Home and Ian Barron
Company StatusDissolved
Company Number00999956
CategoryPrivate Limited Company
Incorporation Date18 January 1971(53 years, 2 months ago)
Previous NameCoastal Limited

Business Activity

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

Directors

Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(21 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1993(22 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed05 October 1994(23 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameJohn Peter Anderson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleSales Manager
Correspondence Address74 East Avenue
Bournemouth
Dorset
BH3 7DB
Director NameJohn Blakeley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleProduction Engineer
Correspondence Address7 Park Close
Drighlington
Bradford
West Yorkshire
BD11 1AX
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleFinance Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Director NamePeter Andrew French
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleSales Manager
Correspondence Address1 Tees Farm Road
Colden Common
Winchester
Hampshire
SO21 1UQ
Director NameRalph Eric Hinchliffe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RolePublic Co Chairman
Correspondence AddressBank House
New Mill
Huddersfield
West Yorkshire
HD7 7HU
Director NameDavid James Morphew
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleProduction Engineer
Correspondence Address79 Lytchett Drive
Broadstone
Dorset
BH18 9NP
Director NameHoward Leslie Parkin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleAccountant
Correspondence Address5 Silverwood Close
Canford Magna
Wimborne
Dorset
BH21 1QZ
Director NameMr David Cecil Sargent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlverstoke 28b Sea View Road
Upton
Poole
Dorset
BH16 5NG
Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleChartered Accountant
Correspondence AddressThe Moat House
Britford
Salisbury
Wiltshire
SP5 4DX
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 1997Dissolved (1 page)
4 February 1997Return of final meeting in a members' voluntary winding up (3 pages)
22 November 1995Registered office changed on 22/11/95 from: waverley edgerton road huddersfield (1 page)
21 November 1995Appointment of a voluntary liquidator (2 pages)
17 November 1995Declaration of solvency (6 pages)
17 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 May 1995Return made up to 25/04/95; no change of members (10 pages)