Company NameWaftam Two Limited
Company StatusDissolved
Company Number01405309
CategoryPrivate Limited Company
Incorporation Date13 December 1978(45 years, 4 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)
Previous NameSky Hook Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusClosed
Appointed06 December 1993(14 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(15 years after company formation)
Appointment Duration3 years, 5 months (closed 01 July 1997)
RoleChartered Secretary
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(15 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameDavid James Pickup
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(14 years after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleAccountant
Correspondence Address13 Alice Street
Oswaldtwistle
Lancashire
BB5 3BL
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed04 January 1993(14 years after company formation)
Appointment Duration11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameMr Stephen Edmund Ramsbottom
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 January 1996)
RoleFinancial Controller
Correspondence Address40 Milton Drive
Poynton
Stockport
Cheshire
SK12 1EY

Location

Registered AddressHayes Road
Cadishead
Manchester
M30 5BU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 January 1997Application for striking-off (1 page)
23 January 1997Return made up to 04/01/97; full list of members (6 pages)
25 July 1996Company name changed sky hook engineering LIMITED\certificate issued on 25/07/96 (2 pages)
20 February 1996Return made up to 04/01/96; full list of members (6 pages)
11 January 1996Company name changed waftam two LIMITED\certificate issued on 12/01/96 (2 pages)
12 October 1995New director appointed (4 pages)
23 August 1995Full accounts made up to 31 March 1995 (7 pages)