Company NameHW Waverley (No. 9) Limited
DirectorsIan Barron and Colin Stuart Home
Company StatusDissolved
Company Number01283546
CategoryPrivate Limited Company
Incorporation Date27 October 1976(47 years, 6 months ago)
Previous NameHeywood Doors & Shopfronts Limited

Business Activity

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

Directors

Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(17 years, 5 months after company formation)
Appointment Duration30 years
RoleCsec
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(17 years, 5 months after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed18 April 1994(17 years, 5 months after company formation)
Appointment Duration30 years
RoleCsec
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed18 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL

Location

Registered AddressErnst & Young
Cloth Hall Street
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 CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2002Appointment of a voluntary liquidator (1 page)
10 December 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Appointment of a voluntary liquidator (1 page)
20 March 1997Dissolved (1 page)
22 November 1995Appointment of a voluntary liquidator (2 pages)
22 November 1995Registered office changed on 22/11/95 from: waverley edgerton road huddersfield HD3 3AR (1 page)
17 November 1995Ext res re powers of liq (2 pages)
17 November 1995Declaration of solvency (6 pages)
17 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 October 1995Company name changed heywood doors & shopfronts 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 18/04/95; no change of members (10 pages)
21 November 1987Declaration of satisfaction of mortgage/charge (1 page)
13 October 1981Company name changed\certificate issued on 13/10/81 (2 pages)