Company NameWobaston Finance Limited
DirectorsStacey Zaczkiewicz and Graham Christopher Cockroft
Company StatusDissolved
Company Number02942538
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Previous NameBirmingham Midshires Mortgage Assets (No. 4) Limited

Business Activity

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

Directors

Director NameStacey Zaczkiewicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(8 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Correspondence Address4 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Director NameGraham Christopher Cockroft
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Correspondence Address33 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameHalifax Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 1997)
RoleChief Executive
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Director NameDaniel John Watkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1997)
RoleTreasurer
Correspondence AddressThe Covey
Brockton
Much Wenlock
Shropshire
TF13 6JR
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 26 September 1997)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 26 September 1997)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Secretary NameSara Jane Robertshaw
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1997)
RoleCompany Director
Correspondence Address29 Moatbrook Lane
Codsall
Wolverhampton
WV8 1DS
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Secretary NameMs Jacqueline Lesley Collins
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressVillage Farm
Eaton Upon Tern
Market Drayton
Shropshire
TF9 2BX
Secretary NameMs Jacqueline Lesley Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressVillage Farm
Eaton Upon Tern
Market Drayton
Shropshire
TF9 2BX
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 19 April 1999)
RoleBuilding Society Chief Executi
Correspondence Address22 Ivetsey Close
Wheaton Aston
Stafford
Staffordshire
ST19 9QR
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameSimon John Rosbrook
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1999)
RoleAssistant Secretary
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameJohn Morris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2003)
RoleHead Of Retail Finance
Correspondence Address7 John William Court
John William Street
Huddersfield
HD1 1EH
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2003)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHalifax Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2003)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 March 2004Registered office changed on 24/03/04 from: trinity road halifax west yorkshire HX1 2RG (1 page)
19 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Declaration of solvency (3 pages)
26 November 2003New director appointed (3 pages)
26 November 2003Director resigned (1 page)
30 October 2003Director's particulars changed (1 page)
2 July 2003Return made up to 24/06/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 March 2003New director appointed (4 pages)
13 March 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 24/06/02; full list of members (5 pages)
2 July 2001Return made up to 24/06/01; full list of members (5 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 December 2000New secretary appointed;new director appointed (6 pages)
20 December 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
3 February 2000Director's particulars changed (1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (3 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99
(1 page)
13 September 1999Auditor's resignation (5 pages)
2 July 1999Return made up to 24/06/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page)
21 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (3 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (3 pages)
7 May 1999Director resigned (1 page)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
25 June 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Full accounts made up to 31 December 1997 (11 pages)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (3 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (8 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (7 pages)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
23 July 1997Company name changed birmingham midshires mortgage as sets (no. 4) LIMITED\certificate issued on 24/07/97 (2 pages)
5 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
21 January 1997New director appointed (2 pages)
27 November 1996Director resigned (1 page)
21 June 1996Return made up to 24/06/96; no change of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
10 October 1995Registered office changed on 10/10/95 from: 35/49 lichfield street wolverhampton west midlands WV1 1EL (1 page)
19 June 1995Return made up to 24/06/95; full list of members (6 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)