Company NameWayland Fabrications Limited
Company StatusDissolved
Company Number03279318
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameInhoco 574 Limited

Business Activity

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

Directors

Director NameDavid John Deri
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 20 December 2005)
RoleTechnical Engineer
Correspondence Address87 Fir Lane
Royton
Oldham
Lancashire
OL2 6TF
Secretary NameChristopher Paul Barrick
NationalityBritish
StatusClosed
Appointed30 June 2002(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2005)
RoleAccountant
Correspondence Address72 Church Street
Ainsworth
Bolton
Lancashire
BL2 5RS
Director NameJean Hodgkinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address183 Whalley Road
Shuttleworth
Ramsbottom
Greater Manchester
BL0 0DG
Director NameLionel Sampson Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2002)
RoleManaging Director
Correspondence Address66 Sutton Lane
Sutton Park
Shrewsbury
Shropshire
SY3 7QQ
Wales
Secretary NameJean Hodgkinson
NationalityBritish
StatusResigned
Appointed30 January 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address183 Whalley Road
Shuttleworth
Ramsbottom
Greater Manchester
BL0 0DG
Secretary NameDeri David John
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleCompany Director
Correspondence Address53 Heights Avenue
Rochdale
Lancashire
OL12 6JH
Director NameChristopher Paul Barrick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(6 years, 6 months after company formation)
Appointment Duration4 days (resigned 13 June 2003)
RoleAccountant
Correspondence Address72 Church Street
Ainsworth
Bolton
Lancashire
BL2 5RS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnit B7 Broadlands
Heywood Distribution Park
Pilsworth Road Heywood
Lancashire
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Application for striking-off (1 page)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2003New director appointed (2 pages)
27 May 2003Full accounts made up to 31 December 2002 (15 pages)
17 May 2003Return made up to 20/04/03; full list of members (6 pages)
20 November 2002Return made up to 15/11/02; full list of members (6 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
5 December 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2001Auditor's resignation (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
14 June 2001Full accounts made up to 31 December 2000 (34 pages)
21 November 2000Return made up to 15/11/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (19 pages)
22 November 1999Return made up to 15/11/99; full list of members (7 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
1 April 1999Auditor's resignation (1 page)
13 November 1998Return made up to 15/11/98; full list of members (6 pages)
11 September 1998Full accounts made up to 31 December 1997 (15 pages)
7 May 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: c/o jost (G.B.) LIMITED unit P1 parklands heywood distribution park heywood lancashire OL10 2TT (1 page)
4 December 1997Return made up to 15/11/97; full list of members (6 pages)
3 March 1997Accounting reference date extended from 30/11 to 31/12 (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: dennis house marsden street manchester M2 1JD (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
29 January 1997Company name changed inhoco 574 LIMITED\certificate issued on 29/01/97 (4 pages)
15 November 1996Incorporation (21 pages)