About

Registered Number: 01336280
Date of Incorporation: 28/10/1977 (46 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: 1 Phoenix Court, Batley, West Yorkshire, WF17 6RH,

 

Having been setup in 1977, Waud Engineering Ltd have registered office in West Yorkshire, it's status at Companies House is "Dissolved". The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Dean William 26 February 2009 30 March 2011 1
STEELE, Harry N/A 30 June 1995 1
WAUD, Arthur N/A 31 December 2006 1
WAUD, Cathy 15 July 2008 02 February 2010 1
WAUD, Christopher James 01 January 2007 09 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WAUD, Arthur 02 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
L64.04 - Directions to defer dissolution 23 July 2014
L64.07 - Release of Official Receiver 23 July 2014
COCOMP - Order to wind up 10 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 11 January 2011
DISS40 - Notice of striking-off action discontinued 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 08 March 2010
AD01 - Change of registered office address 08 March 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
123 - Notice of increase in nominal capital 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
123 - Notice of increase in nominal capital 17 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 19 July 1996
RESOLUTIONS - N/A 16 June 1996
AA - Annual Accounts 16 June 1996
287 - Change in situation or address of Registered Office 21 March 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 21 July 1995
288 - N/A 21 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 12 August 1991
AA - Annual Accounts 30 July 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 11 June 1990
288 - N/A 01 May 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
363 - Annual Return 13 July 1987
CERTNM - Change of name certificate 08 May 1987
AA - Annual Accounts 24 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1987
288 - N/A 29 August 1986
395 - Particulars of a mortgage or charge 08 August 1986
363 - Annual Return 31 July 1986
AA - Annual Accounts 18 June 1986
MISC - Miscellaneous document 22 February 1984
NEWINC - New incorporation documents 20 October 1977

Mortgages & Charges

Description Date Status Charge by
Single debenture 07 August 1986 Fully Satisfied

N/A

Mortgage debenture 21 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.