Company NameWEDI Tilebacker Systems (UK) Limited
Company StatusDissolved
Company Number02691185
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Buchanan Fyfe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(same day as company formation)
RoleSales And Marketing
Correspondence Address170 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XA
Director NameReinhard Albert Broker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed13 September 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressRotkehlchenweg 30
48432 Rheine
Germany
Director NameWolfgang Karstens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed13 September 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressKirschgarten 66
48157 Munster
4400
Director NameHelmut Klemens Wedi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed13 September 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressIm Bail 1
D 48282 Emsdetten
Germany
Secretary NameJohn Buchanan Fyfe
NationalityBritish
StatusCurrent
Appointed13 September 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address170 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XA
Secretary NameJeanette Rosamond Fyfe
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleHousewife
Correspondence Address170 Elmsfield Avenue
Norden
Rochdale
Greater Manchester
OL11 5XA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 July 1998Dissolved (1 page)
24 April 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
21 November 1996Registered office changed on 21/11/96 from: pickles halliwell solicitors 123/127A union street oldham lancashire OL1 1TF (1 page)
29 March 1996Accounts for a small company made up to 31 December 1994 (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 125 london wall london EC2Y 5AE (1 page)
15 March 1995Return made up to 27/02/95; no change of members (6 pages)