Company NameWaverton Freehold Limited
Company StatusDissolved
Company Number05525779
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameThe Clock Tower (Heath) Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(5 years, 6 months after company formation)
Appointment Duration6 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameMr Alexander Edward Hyett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2010)
RoleProp Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Winterset Farm
Wakefield
West Yorkshire
WF4 2EB
Secretary NameMr Timothy Matthew Hyett
NationalityBritish
StatusResigned
Appointed15 August 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2010)
RoleProp Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Wintersett Farm Wintersett
Wakefield
West Yorkshire
WF4 2EB
Director NameSpencer Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 120 Colindale Avenue
London
NW9 5HD
Director NameMr Stephen Colin Rich
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 April 2010(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 September 2010)
Correspondence AddressSuite 5 2nd Floor Vicking House
Lodge Lane Daneholes Roundabout
Grays
Essex

Location

Registered AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Termination of appointment of Stephen Rich as a director (2 pages)
3 March 2011Termination of appointment of Stephen Rich as a director (2 pages)
3 March 2011Registered office address changed from 78 York Street London W1H 1DP on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 78 York Street London W1H 1DP on 3 March 2011 (2 pages)
3 March 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
3 March 2011Registered office address changed from 78 York Street London W1H 1DP on 3 March 2011 (2 pages)
3 March 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
20 January 2011Registered office address changed from Suite 108 120 Colindale Avenue London NW9 5HD on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Suite 108 120 Colindale Avenue London NW9 5HD on 20 January 2011 (2 pages)
27 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
27 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 4
(3 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 4
(3 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 4
(3 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Spencer Davies as a director (1 page)
8 June 2010Appointment of Mr Stephen Colin Rich as a director (2 pages)
8 June 2010Appointment of Mr Stephen Colin Rich as a director (2 pages)
8 June 2010Termination of appointment of Spencer Davies as a director (1 page)
27 May 2010Appointment of Fe Corporate Services Ltd as a secretary (3 pages)
27 May 2010Appointment of Fe Corporate Services Ltd as a secretary (3 pages)
11 February 2010Termination of appointment of Timothy Hyett as a secretary (2 pages)
11 February 2010Appointment of Spencer Davies as a director (3 pages)
11 February 2010Termination of appointment of Timothy Hyett as a secretary (2 pages)
11 February 2010Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Alexander Hyett as a director (2 pages)
11 February 2010Appointment of Spencer Davies as a director (3 pages)
11 February 2010Termination of appointment of Alexander Hyett as a director (2 pages)
11 February 2010Registered office address changed from 9 st Johns Square Wakefield West Yorkshire WF1 2QX on 11 February 2010 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Registered office changed on 03/06/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page)
3 June 2009Registered office changed on 03/06/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page)
8 October 2008Return made up to 02/08/08; full list of members (6 pages)
8 October 2008Return made up to 02/08/08; full list of members (6 pages)
6 March 2008Company name changed the clock tower (heath) management company LIMITED\certificate issued on 08/03/08 (2 pages)
6 March 2008Company name changed the clock tower (heath) management company LIMITED\certificate issued on 08/03/08 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 October 2007Accounts made up to 31 August 2006 (1 page)
25 October 2007Accounts made up to 31 August 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
19 October 2007Return made up to 02/08/07; full list of members (2 pages)
19 October 2007Return made up to 02/08/07; full list of members (2 pages)
16 June 2007Return made up to 02/08/06; full list of members (6 pages)
16 June 2007Return made up to 02/08/06; full list of members (6 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
2 August 2005Incorporation (16 pages)
2 August 2005Incorporation (16 pages)