Company NameWaverley Square (Scotland) Limited
Company StatusDissolved
Company Number02479403
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoger Fearnley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 January 1999)
RoleChartered Accountant
Correspondence AddressGledholt Hall
Gledholt Road
Huddersfield
West Yorkshire
HD1 4HD
Secretary NameJohn George Raymond Lord
NationalityBritish
StatusClosed
Appointed13 March 1995(5 years after company formation)
Appointment Duration3 years, 10 months (closed 12 January 1999)
RoleCompany Director
Correspondence AddressRegent House Skinner Lane
Leeds
West Yorkshire
LS7 1AX
Director NameRobert John Clark
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1993)
RoleSurveyor
Correspondence Address38 Cherrywood Road
Sutton Coldfield
West Midlands
B74 3RU
Director NameGregory Martin Harris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1993)
RoleSurveyor
Correspondence Address6 Montrose Villas
London
W6 9TT
Secretary NameMarion Kristine Harris
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address6 Montrose Villas
Chiswick Mall
Hammersmith
London
W6 9TT
Secretary NameHilary Lovely
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 1993)
RoleCompany Director
Correspondence Address29 Retford Drive
Sutton Coldfield
West Midlands
B76 1DG
Director NameRoger Fearnley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 12 March 1993)
RoleChartered Accountant
Correspondence AddressGledholt Hall
Gledholt Road
Huddersfield
West Yorkshire
HD1 4HD
Secretary NameThomas Robert Cansick
NationalityBritish
StatusResigned
Appointed07 August 1993(3 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address1 Pool Bank Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RU

Location

Registered AddressWaverley House
10 Killingbeck Drive
York Road Leeds
West Yorkshire
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
12 August 1998Accounts for a small company made up to 30 November 1997 (1 page)
1 May 1998Return made up to 12/03/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (1 page)
26 June 1997Return made up to 12/03/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 November 1994 (1 page)
15 October 1996Compulsory strike-off action has been discontinued (1 page)
14 October 1996Accounts for a small company made up to 30 November 1995 (1 page)
14 October 1996Return made up to 12/03/96; full list of members (8 pages)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
13 September 1996Auditor's resignation (1 page)
5 June 1996Registered office changed on 05/06/96 from: mountbatten house 1 grosvenor square southampton S01 0XU (1 page)
2 February 1996Return made up to 12/03/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 July 1993 (10 pages)