Company NameWadegood Limited
Company StatusDissolved
Company Number00217441
CategoryPrivate Limited Company
Incorporation Date11 November 1926(97 years, 6 months ago)
Previous NameAfflecks Estates Limited

Directors

Director NameJames Affleck Ritchie
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(66 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleRetired
Correspondence Address4 Target Road
Heswell
Wirral
Merseyside
L60 9LD
Director NameMr John Herbert Ritchie
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(66 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleRetired Civil Servant
Correspondence AddressHogstow Bank
Estell Minsterley
Shrewsbury
Shropshire
SY5 0DW
Wales
Secretary NameCharles Joseph Ritchie
NationalityBritish
StatusCurrent
Appointed27 May 1993(66 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleSurveyor And Valuer
Correspondence Address125 Albert Avenue
Prestwich
Manchester
M25 0HF
Director NameBernard Traytom Holmes
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1993(66 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleRetired
Correspondence AddressBoulders House
Woolstastom
Church Strettom
Shropshire
SY6 1MM
Wales

Location

Registered Address125 Albert Avenue
Prestwich
Manchester
M25 8HF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 November 1988 (35 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Company name changed afflecks estates LIMITED\certificate issued on 30/06/98 (2 pages)
12 June 1998Certificate of specific penalty (1 page)
15 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (7 pages)
9 October 1995Liquidators statement of receipts and payments (12 pages)
13 April 1995Liquidators statement of receipts and payments (14 pages)