Company NameWaddaway Limited
Company StatusDissolved
Company Number01261576
CategoryPrivate Limited Company
Incorporation Date4 June 1976(47 years, 11 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGeoffrey Ogden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(16 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 26 November 2002)
RoleEngineer
Correspondence AddressMoss Lodge
Kings Road
Rochdale
Lancs
OL16 5HW
Secretary NameJacqueline Ogden
NationalityBritish
StatusClosed
Appointed16 May 1996(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 26 November 2002)
RoleHousewife
Correspondence AddressMoss Lodge Kings Road
Rochdale
Lancashire
OL16 5HW
Director NameFred Mitchell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 1996)
RoleEngineer
Correspondence Address16 Waingap Rise
Syke
Rochdale
Lancs
OL12 9TZ
Secretary NameGeoffrey Ogden
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressMoss Lodge
Kings Road
Rochdale
Lancs
OL16 5HW

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,479
Cash£869
Current Liabilities£77,864

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
22 February 2002Return made up to 21/12/01; full list of members (5 pages)
22 February 2002Registered office changed on 22/02/02 from: eagle iron works crawford st rochdale OL16 5NU (1 page)
30 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 December 1998Return made up to 21/12/98; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
11 December 1997Return made up to 21/12/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 December 1996Return made up to 21/12/96; full list of members (5 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996Director resigned (1 page)
30 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 February 1996Return made up to 21/12/95; full list of members (6 pages)