Company NameWakefield Sidings Limited
DirectorMichael Anthony Zawalski
Company StatusActive
Company Number00636443
CategoryPrivate Limited Company
Incorporation Date3 September 1959(64 years, 8 months ago)
Previous NamesWilliam Lamb & Co.(Footwear)Limited and GOLA Lamb Limited

Business Activity

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

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed03 April 1995(35 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(39 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NamePhilip Hawthorne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address11 Avondale Road
Swinley
Wigan
Lancashire
WN1 2BE
Director NameAndrew Walter King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressFar Little Moor House
Butts Green Lane
Halifax
West Yorkshire
HX2 7SW
Director NameMr Stuart Howard Lamb
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Common Farm Common Lane
Walton
Wakefield
West Yorkshire
WF2 6PS
Secretary NameMichael Charles Wakeham
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1993)
RoleCompany Director
Correspondence Address10 Ridings Close
Lofthouse
Wakefield
West Yorkshire
WF3 3SD
Director NameJohn Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(33 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed16 February 1993(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2002)
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusResigned
Appointed08 June 1999(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2002)
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£400,001

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due5 January 2017 (overdue)

Filing History

12 October 2023Restoration by order of the court (2 pages)
2 August 2003Dissolved (1 page)
28 June 2002Declaration of solvency (4 pages)
20 June 2002Registered office changed on 20/06/02 from: c/o field fisher waterhouse 35 vine street london EC3N 2AA (1 page)
19 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2002Appointment of a voluntary liquidator (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Return made up to 22/12/01; full list of members (7 pages)
12 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 February 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(7 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 December 1999Accounts for a dormant company made up to 2 April 1999 (5 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
11 November 1998Accounts for a dormant company made up to 27 March 1998 (5 pages)
27 January 1998Accounts for a dormant company made up to 28 March 1997 (5 pages)
19 January 1998Return made up to 22/12/97; no change of members (5 pages)
8 January 1997Return made up to 22/12/96; no change of members (5 pages)
2 December 1996Company name changed gola lamb LIMITED\certificate issued on 03/12/96 (2 pages)
4 November 1996Full accounts made up to 29 March 1996 (9 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Return made up to 22/12/95; full list of members; amend (8 pages)
20 December 1995Return made up to 22/12/95; no change of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)