Company NameCharles Wait Limited
DirectorCharles Edgar Wait
Company StatusDissolved
Company Number04558015
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameCharles Edgar Wait
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleProcess Plant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Farm
Doles Lane Bretherton
Preston
Lancashire
PR26 9BA
Secretary NameCasered Limited (Corporation)
StatusCurrent
Appointed31 October 2004(2 years after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB
Secretary NameKaren Anne Davis
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBoundary Farm
Doles Lane, Bretherton
Preston
Lancashire
PR26 9BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,226
Cash£275
Current Liabilities£386,258

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Notice of move from Administration to Dissolution (7 pages)
6 November 2006Administrator's progress report (7 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
24 May 2006Notice of extension of period of Administration (1 page)
22 March 2006Administrator's progress report (7 pages)
28 October 2005Statement of administrator's proposal (11 pages)
19 October 2005Statement of affairs (10 pages)
4 October 2005Registered office changed on 04/10/05 from: boundary farm doles lane, bretherton preston lancashire PR26 9BA (1 page)
7 September 2005Appointment of an administrator (1 page)
12 August 2005Particulars of mortgage/charge (7 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
12 October 2004Return made up to 09/10/04; full list of members (6 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 November 2003Return made up to 09/10/03; full list of members (6 pages)
9 June 2003Registered office changed on 09/06/03 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
29 April 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
28 March 2003Particulars of mortgage/charge (3 pages)
22 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
9 October 2002Incorporation (9 pages)