Company NameWaddington & Ledger (Patterns) Limited
Company StatusDissolved
Company Number01545691
CategoryPrivate Limited Company
Incorporation Date16 February 1981(43 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Harvey Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Secretary NameMr Gary Mortimer
NationalityBritish
StatusClosed
Appointed02 April 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodkirk Avenue
Tingley
WF3 1JL
Director NameMr Alan Blackburn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 April 2003)
RoleSales Representative
Correspondence Address17 Church Lane
Mirfield
West Yorkshire
WF14 9HU
Secretary NameMrs Celia Senior
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence Address74 Wellhouse Lane
Mirfield
West Yorkshire
WF14 0BE

Location

Registered AddressWaddington & Ledger Ltd
Lowfields Way, Lowfields
Business Park, Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth-£5,213
Current Liabilities£5,916

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
26 August 2004Return made up to 30/04/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
25 July 2003Return made up to 30/04/03; full list of members (8 pages)
21 May 2003Director resigned (1 page)
21 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
20 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
20 July 2001Return made up to 30/04/01; full list of members (6 pages)
15 June 2000Full accounts made up to 30 June 1999 (8 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
21 July 1999Return made up to 30/04/99; full list of members (6 pages)
1 July 1999Full accounts made up to 30 June 1998 (8 pages)
7 September 1998Full accounts made up to 30 June 1997 (8 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (8 pages)
11 July 1996Return made up to 30/04/96; full list of members (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (8 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)