Company NameWaftam Nine Limited
Company StatusDissolved
Company Number00062980
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)
Previous NameBarrow Hepburn Perrite Limited

Business Activity

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

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(105 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2008)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(105 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(105 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr Michael George Grimbly
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleSecretary
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(92 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(92 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(93 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(98 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(98 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2001(99 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(100 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(100 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(100 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(103 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: calverley lane, calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
15 February 2007Director resigned (1 page)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: calverley laned horsforth leeds west yorkshire LS18 4RP (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 July 2005Return made up to 13/07/05; full list of members (3 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (4 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
21 July 2004Return made up to 13/07/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 August 2003Return made up to 13/07/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 August 2002Re aud resignation (1 page)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M44 5BX (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (4 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (4 pages)
6 February 2002New secretary appointed (2 pages)
7 January 2002Auditor's resignation (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2001Return made up to 13/07/01; full list of members (5 pages)
19 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (4 pages)
10 July 2001Director resigned (1 page)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 1999 (11 pages)
4 January 2001Return made up to 13/07/97; full list of members (6 pages)
4 January 2001Return made up to 13/07/99; full list of members (6 pages)
4 January 2001Return made up to 13/07/98; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 1996 (10 pages)
4 January 2001Registered office changed on 04/01/01 from: hayes road cadishead manchester M30 5BU (1 page)
4 January 2001Full accounts made up to 31 March 1998 (18 pages)
4 January 2001Return made up to 13/07/00; full list of members (7 pages)
4 January 2001Full accounts made up to 31 March 1997 (12 pages)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001New director appointed (2 pages)
2 January 2001Restoration by order of the court (3 pages)
9 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1997Director resigned (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
29 January 1997Application for striking-off (1 page)
26 July 1996Return made up to 13/07/96; full list of members (7 pages)
10 July 1996Company name changed barrow hepburn perrite LIMITED\certificate issued on 11/07/96 (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 13/07/95; full list of members (12 pages)
21 April 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
26 March 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
13 December 1901Incorporation (36 pages)