Company NameHW Waverley (No. 20) Limited
Company StatusDissolved
Company Number02429621
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Previous NameRoofline Contracts Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameMr Martin James Mumford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(3 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address1 Adel Park Croft
Leeds
West Yorkshire
LS16 8HT
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed17 September 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NamePaul Cassidy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressLane End Croft Drive
Caldy
Wirral
Merseyside
CH48 2JW
Wales
Director NameMr Martin James Mumford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address1 Adel Park Croft
Leeds
West Yorkshire
LS16 8HT
Director NameJohn James Ware
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address200 Mackets Lane
Gateacre
Liverpool
Merseyside
L25 9NH
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed27 September 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 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
Appointed11 December 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 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

13 April 1997Dissolved (1 page)
13 January 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 west yorkshire, 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 1995Ext res re powers of liq (2 pages)
17 November 1995Declaration of solvency (6 pages)
27 October 1995Company name changed roofline contracts LIMITED\certificate issued on 30/10/95 (4 pages)
29 September 1995Return made up to 27/09/95; full list of members (16 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)