Company NameWaite Holdings Limited
Company StatusLiquidation
Company Number00728450
CategoryPrivate Limited Company
Incorporation Date29 June 1962(61 years, 10 months ago)
Previous NameRoofing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhyllis Marjorie Charteris-Black
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2000)
RolePersonnel Manager
Correspondence Address16 Richmond Park Road
London
SW14 8JT
Director NameMrs Hilda Susan Edge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2000)
RoleMarketing Assistant
Correspondence AddressUnderhill Redisher Lane
Holcombe Brook
Bury
Lancs
BL8 4HX
Director NameMs Jennifer Mary Freel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Alton Street
Ross On Wye
Herefordshire
HR9 5AG
Wales
Director NameMrs Jean Calder Waite
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address7 Dover Close
Greenmount
Bury
Lancashire
BL8 4EE
Director NameMr Gordon McKenzie Waite
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Cottage
87 Brandlesholme Road
Greenmount Bury
Greater Manchester
BL8 4DX
Secretary NameMs Hilda Susan Edge
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Lanterns
20 Miller Street Summerseat
Bury
Lancashire
BL9 5PX

Location

Registered AddressB D O Stoy Hayward
11-15 Cross Street
Manchester
Lancashire
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,864
Cash£490

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Next Accounts Due31 May 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 June 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
27 November 2003Return of final meeting in a creditors' voluntary winding up (16 pages)
16 July 2003Appointment of a voluntary liquidator (1 page)
16 July 2003Statement of affairs (6 pages)
16 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Registered office changed on 13/06/03 from: eton hill works eton hill road, radcliffe, manchester lancashire M26 2US (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 May 2001Return made up to 20/04/01; full list of members (6 pages)
28 July 2000Return made up to 20/04/00; full list of members (7 pages)
14 June 2000Registered office changed on 14/06/00 from: albert works, water street, radcliffe, manchester M26 3EL (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
24 April 1999Return made up to 20/04/99; no change of members (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
19 May 1998Return made up to 30/04/98; no change of members (6 pages)
15 May 1997Return made up to 30/04/97; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
16 May 1996Return made up to 30/04/96; no change of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
10 September 1981Accounts made up to 31 July 1980 (12 pages)
11 February 1976Accounts made up to 31 July 1975 (9 pages)