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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 07 August 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 21 December 1983 | Fully Satisfied |
N/A |