Company NameWaftam Sixteen Limited
Company StatusDissolved
Company Number00229344
CategoryPrivate Limited Company
Incorporation Date31 March 1928(96 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameAB Vickers Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
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(78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr Michael Frederick Bernard Grace
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 January 1997)
RoleCompany Director
Correspondence Address32 Callow Hill Way
Heatherton Village
Derby
DE23 7RJ
Director NameMr Robert Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressShobnall Grange
Shobnall
Burton On Trent
Derbyshire
DE14 2BF
Director NameDavid James Pickup
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleAccountant
Correspondence Address13 Alice Street
Oswaldtwistle
Lancashire
BB5 3BL
Director NameDavid Norman Maddox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleCompany Director
Correspondence AddressGlandwr
Rudry Road Lisvane
Cardiff
South Glamorgan
CF14 0SN
Wales
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameMr John Joseph Scott Cowper
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address12 Swan Court
Scalpcliffe Road
Burton On Trent
Derbyshire
DE15 9AY
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Raymond Bennett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2001)
RoleAccountant
Correspondence Address36 Rangemore Street
Burton Upon Trent
Staffs
DE14 2EE
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(65 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
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
Appointed16 December 1993(65 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameJames Timms
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(67 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 1999)
RoleProduction Dir
Correspondence Address40 Pennine Way
Ashby De La Zouch
Leicester
Leicestershire
LE65 1EW
Director NameDr Norman Ivor James Phillips
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(68 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2001)
RoleChartered Chemist
Correspondence AddressBrookfields
Church Lane, Marchington
Staffordshire
ST14 8LJ
Director NameIan James McClelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(68 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2001)
RolePhysicist
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(69 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameBrian Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(71 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleTechnical Director
Correspondence Address31 Poll Hill Road
Wirral
Merseyside
L60 7SN
Director NameMr Brent Jordan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(71 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address6 Hillcrest Avenue
Winshill
Burton-On-Trent
Staffordshire
DE15 0TZ
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(72 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(73 years, 10 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(73 years, 10 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(73 years, 10 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(77 years, 3 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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory 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)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
9 January 2007Return made up to 04/01/07; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 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)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 04/01/04; full list of members (8 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
22 January 2003Return made up to 04/01/03; full list of members (6 pages)
8 August 2002Re aud res (1 page)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M3O 5BX (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
11 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
6 April 2001Company name changed ab vickers LIMITED\certificate issued on 06/04/01 (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
23 January 2001Return made up to 04/01/01; full list of members (9 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 November 2000Director's particulars changed (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
1 February 2000Return made up to 04/01/00; full list of members (10 pages)
31 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
13 October 1999Secretary's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 January 1999Return made up to 04/01/99; full list of members (10 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
6 March 1998Company name changed james vickers LIMITED\certificate issued on 09/03/98 (2 pages)
11 January 1998Return made up to 04/01/98; full list of members (10 pages)
2 January 1998Auditor's resignation (3 pages)
9 December 1997Full accounts made up to 31 March 1997 (12 pages)
14 August 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
25 January 1997Full accounts made up to 31 March 1996 (17 pages)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 04/01/97; full list of members (11 pages)
9 December 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
12 April 1996New director appointed (1 page)
31 March 1996Nc inc already adjusted 30/05/95 (2 pages)
15 January 1996Return made up to 04/01/96; full list of members (9 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1995Ad 26/09/95--------- £ si 421875@1=421875 £ ic 93750/515625 (4 pages)
3 May 1995New director appointed (4 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)