Company NameGeorge Waite & Co.Limited
Company StatusDissolved
Company Number00439360
CategoryPrivate Limited Company
Incorporation Date22 July 1947(76 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Richard Dudley Law
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(45 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 24 September 2019)
RoleCompany Director
Correspondence Address10 Eden Close
Wilmslow
Cheshire
SK9 6BG
Director NameMr Brian Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(45 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 24 September 2019)
RoleCompany Director
Correspondence Address6 Fir Wood Close
Todmorden
Lancashire
OL14 7QB
Secretary NameMr Brian Robinson
NationalityBritish
StatusClosed
Appointed14 August 1992(45 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 24 September 2019)
RoleCompany Director
Correspondence Address6 Fir Wood Close
Todmorden
Lancashire
OL14 7QB

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
30 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
4 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
23 July 1996Liquidators statement of receipts and payments (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)