THOMAS WAIDE LIMITED

Register to unlock more data on OkredoRegister

THOMAS WAIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00168337

Incorporation date

16/06/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon23/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon10/04/2015
Restoration by order of the court
dot icon28/08/2007
Final Gazette dissolved via compulsory strike-off
dot icon17/04/2007
First Gazette notice for compulsory strike-off
dot icon05/12/2006
Receiver's abstract of receipts and payments
dot icon05/12/2006
Receiver ceasing to act
dot icon31/03/2006
Receiver's abstract of receipts and payments
dot icon15/04/2005
Receiver's abstract of receipts and payments
dot icon21/06/2004
Receiver's abstract of receipts and payments
dot icon28/02/2004
Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW
dot icon02/05/2003
Receiver's abstract of receipts and payments
dot icon26/07/2002
Receiver ceasing to act
dot icon26/07/2002
Appointment of receiver/manager
dot icon11/04/2002
Receiver's abstract of receipts and payments
dot icon28/06/2001
Receiver's abstract of receipts and payments
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Secretary resigned;director resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon02/05/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon12/04/2000
Administrative Receiver's report
dot icon28/03/2000
Administrative Receiver's report
dot icon28/03/2000
Registered office changed on 28/03/00 from: 44 castle gate nottingham NG1 7BJ
dot icon22/03/2000
Appointment of receiver/manager
dot icon28/02/2000
Return made up to 29/12/99; full list of members
dot icon20/01/2000
Particulars of mortgage/charge
dot icon09/11/1999
Particulars of mortgage/charge
dot icon17/09/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon09/07/1999
Accounts for a medium company made up to 1998-06-30
dot icon11/01/1999
Return made up to 29/12/98; no change of members
dot icon04/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon29/01/1998
Return made up to 29/12/97; full list of members
dot icon22/12/1997
Resolutions
dot icon13/12/1997
Declaration of satisfaction of mortgage/charge
dot icon13/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 29/12/96; no change of members
dot icon19/01/1997
Accounts for a medium company made up to 1996-06-30
dot icon12/03/1996
Accounts for a medium company made up to 1995-06-30
dot icon15/01/1996
Return made up to 29/12/95; no change of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon23/02/1995
Return made up to 29/12/94; full list of members
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Certificate of change of name
dot icon04/09/1994
Registered office changed on 04/09/94 from: cumberland house 35 park row nottingham NG1 6FY
dot icon07/08/1994
Full accounts made up to 1993-06-30
dot icon14/04/1994
Declaration of assistance for shares acquisition
dot icon13/04/1994
Secretary resigned
dot icon13/04/1994
Director resigned
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
New secretary appointed;director resigned;new director appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Memorandum and Articles of Association
dot icon06/04/1994
Resolutions
dot icon05/04/1994
Particulars of mortgage/charge
dot icon05/04/1994
Particulars of mortgage/charge
dot icon31/03/1994
Registered office changed on 31/03/94 from: bridge mills holland street pendleton salford greater manchester M6 6EL
dot icon30/03/1994
Declaration of satisfaction of mortgage/charge
dot icon30/03/1994
Declaration of satisfaction of mortgage/charge
dot icon29/03/1994
Particulars of mortgage/charge
dot icon07/01/1994
Return made up to 29/12/93; full list of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon23/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1993
New director appointed
dot icon29/01/1993
Full accounts made up to 1992-06-30
dot icon29/01/1993
Return made up to 29/12/92; no change of members
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon01/02/1992
Return made up to 29/12/91; full list of members
dot icon09/11/1991
Particulars of mortgage/charge
dot icon17/02/1991
Director resigned
dot icon17/02/1991
Full accounts made up to 1990-06-30
dot icon17/02/1991
Return made up to 29/12/90; no change of members
dot icon14/09/1990
Particulars of mortgage/charge
dot icon26/03/1990
Full accounts made up to 1989-06-30
dot icon15/03/1990
Return made up to 29/12/89; full list of members
dot icon27/06/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon16/06/1989
Resolutions
dot icon16/06/1989
Resolutions
dot icon15/06/1989
Full accounts made up to 1988-06-30
dot icon15/06/1989
Memorandum and Articles of Association
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Full accounts made up to 1987-12-31
dot icon15/06/1989
Return made up to 21/10/88; full list of members
dot icon06/07/1988
Director resigned;new director appointed
dot icon11/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1988
Registered office changed on 24/02/88 from: alexandra printing works kirkstall hill leeds 5
dot icon23/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1988
Particulars of mortgage/charge
dot icon12/02/1988
Declaration of satisfaction of mortgage/charge
dot icon12/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
New director appointed
dot icon25/01/1988
Director resigned
dot icon25/01/1988
Full accounts made up to 1987-03-28
dot icon25/01/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1987
Director resigned
dot icon26/02/1987
Return made up to 11/08/86; full list of members
dot icon15/09/1986
New director appointed
dot icon09/09/1986
Full accounts made up to 1986-03-29
dot icon07/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/1998
dot iconLast change occurred
30/06/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/1998
dot iconNext account date
30/06/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scull, Leslie Edward
Director
25/03/1994 - 09/03/2000
-
Magee, Kevin Patrick
Secretary
12/03/1993 - 25/03/1994
-
Parker, Steven John
Secretary
25/03/1994 - 09/03/2000
-
Bell, Ian
Director
06/01/1993 - 25/03/1994
-
Burberry, Derek William
Director
25/03/1994 - 09/03/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMAS WAIDE LIMITED

THOMAS WAIDE LIMITED is an(a) Dissolved company incorporated on 16/06/1920 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THOMAS WAIDE LIMITED?

toggle

THOMAS WAIDE LIMITED is currently Dissolved. It was registered on 16/06/1920 and dissolved on 23/02/2016.

Where is THOMAS WAIDE LIMITED located?

toggle

THOMAS WAIDE LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does THOMAS WAIDE LIMITED do?

toggle

THOMAS WAIDE LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for THOMAS WAIDE LIMITED?

toggle

The latest filing was on 23/02/2016: Final Gazette dissolved via compulsory strike-off.