Company NameWaivevat Limited
DirectorsJean Mary Lambert and William Lambert
Company StatusDissolved
Company Number03304356
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJean Mary Lambert
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address71 Pinehurst Road
Liverpool
Merseyside
L4 2TX
Secretary NameMr William Lambert
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Pinehurst Road
Liverpool
Merseyside
L4 2TX
Director NameMr William Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleScaffolder
Country of ResidenceEngland
Correspondence Address71 Pinehurst Road
Liverpool
Merseyside
L4 2TX
Director NameMr Edward Thomas Cunniffe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleBusiness Counsultant
Correspondence Address320 Pensby Road
Heswall
Wirral
Merseyside
L61 9NG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHarrisons
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£248,609
Gross Profit£188,100
Net Worth£32,025
Cash£3,331
Current Liabilities£45,546

Accounts

Latest Accounts19 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 July

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Statement of affairs (7 pages)
10 October 2002Appointment of a voluntary liquidator (1 page)
10 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2002Registered office changed on 19/09/02 from: 73B rice lane walton liverpool merseyslde L9 1AD (1 page)
3 July 2002Total exemption full accounts made up to 19 July 2001 (8 pages)
18 June 2002Return made up to 20/01/02; full list of members (7 pages)
1 March 2002Registered office changed on 01/03/02 from: 1ST floor 7 hamilton square birkenhead wirral merseyside L41 6AU (1 page)
6 July 2001Total exemption full accounts made up to 19 July 2000 (10 pages)
10 April 2001Return made up to 20/01/01; full list of members (6 pages)
20 November 2000Full accounts made up to 19 July 1999 (11 pages)
2 October 2000Return made up to 20/01/00; full list of members (6 pages)
4 October 1999Full accounts made up to 19 July 1998 (12 pages)
1 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 29 hamilton square birkenhead wirral L41 6HZ (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
20 January 1997Incorporation (12 pages)