Company NameHW Waverley (No. 13) Limited
Company StatusDissolved
Company Number01208654
CategoryPrivate Limited Company
Incorporation Date22 April 1975(48 years, 11 months ago)
Previous NameBirmingham Powder Coatings Limited

Business Activity

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

Directors

Director NameMr William Mansell Shotton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(17 years after company formation)
Appointment Duration31 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 7 Noden Drive
Lea
Herefordshire
HR9 7NP
Wales
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(19 years after company formation)
Appointment Duration29 years, 11 months
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed25 April 1994(19 years after company formation)
Appointment Duration29 years, 11 months
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameAnthony John Arkinstall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(17 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleCompany Director
Correspondence Address47 Fowgay Drive
Solihull
West Midlands
B91 3PH
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(17 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleFinance Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Director NameRalph Eric Hinchliffe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(17 years 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 NameHoward Leslie Parkin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(17 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1992)
RoleAccountant
Correspondence Address5 Silverwood Close
Canford Magna
Wimborne
Dorset
BH21 1QZ
Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(17 years 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(17 years after company formation)
Appointment Duration2 years (resigned 25 April 1994)
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(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
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

23 November 1996Dissolved (1 page)
23 August 1996Return 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 HD3 3AR (1 page)
22 November 1995Appointment of a voluntary liquidator (2 pages)
17 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 November 1995Ex.res 10/11/95 liq'sauthority (2 pages)
17 November 1995Declaration of solvency (6 pages)
27 October 1995Company name changed birmingham powder coatings limit ed\certificate issued on 30/10/95 (4 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 (12 pages)