Company NameWaftam Eleven Limited
Company StatusDissolved
Company Number00997079
CategoryPrivate Limited Company
Incorporation Date15 December 1970(53 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameWaftan Eleven 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(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 09 December 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(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameCharles Leslie Wilkinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1998)
RoleSales Manager
Correspondence AddressQuarry House 92 Mill Lane
Ryhill
Wakefield
West Yorkshire
WF4 2DR
Director NameRobert William Milton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1998)
RoleChemist
Correspondence Address9 Salters Way
Penistone
Sheffield
South Yorkshire
S36 6UE
Director NameMr Janusz Bogdan Kukula
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1998)
RolePolymer Chemist
Correspondence AddressNorcroft House
Norcroft Lane Cawthorne
Barnsley
Yorkshire
S75 4DY
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameMrs Patricia Cheetham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1998)
RoleAccountant
Correspondence Address4 Guildford Road
Royston
Barnsley
South Yorkshire
S71 4HU
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameGerald Edward Digby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1998)
RoleSales & Marketing Director
Correspondence Address6 Blenheim Rise
Green Park Bawtry
Doncaster
South Yorkshire
DN10 6SE
Director NameJohn William Rushton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1998)
RoleWorks Director
Correspondence Address14 Heron Drive
Sandle
Wakefield
West Yorkshire
WF2 6SN
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(22 years, 12 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(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(29 years, 9 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(29 years, 9 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 NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(31 years, 1 month 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(31 years, 1 month 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(31 years, 1 month 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(34 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

Financials

Year2014
Net Worth£11,000
Current Liabilities£42,440

Accounts

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

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 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 2007Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
21 November 2006Return made up to 13/11/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 November 2005Return made up to 13/11/05; full list of members (2 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 (5 pages)
9 December 2004Return made up to 13/11/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Return made up to 13/11/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 December 2002Return made up to 13/11/02; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 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 2002Director resigned (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 2002New secretary appointed (2 pages)
7 January 2002Auditor's resignation (2 pages)
12 December 2001Return made up to 13/11/01; full list of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 December 2000Return made up to 13/11/00; full list of members (5 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
25 November 1999Return made up to 13/11/99; full list of members (7 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (9 pages)
20 November 1998Return made up to 13/11/98; full list of members (6 pages)
29 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Company name changed waftan eleven LIMITED\certificate issued on 01/05/98 (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
2 February 1998Company name changed mydrin LIMITED\certificate issued on 02/02/98 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: albion road carlton barnsley south yorkshire S71 3PL (1 page)
12 January 1998Auditor's resignation (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Return made up to 13/11/97; full list of members (11 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
18 November 1996Return made up to 13/11/96; full list of members (11 pages)
19 February 1996Director's particulars changed (2 pages)
28 November 1995Return made up to 13/11/95; full list of members (18 pages)
30 October 1995Full accounts made up to 31 March 1995 (17 pages)