Active - Proposal to Strike off
Company Information for WADDINGTONS BUSINESS FORMS LIMITED
COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
|
Company Registration Number
01190351
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WADDINGTONS BUSINESS FORMS LIMITED | |
Legal Registered Office | |
COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH Other companies in LS15 | |
Company Number | 01190351 | |
---|---|---|
Company ID Number | 01190351 | |
Date formed | 1974-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-07 14:42:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED | WAKEFIELD ROAD LEEDS LS10 1DU | Active - Proposal to Strike off | Company formed on the 1956-03-17 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE CADDY |
||
JONATHAN ROWLATT HUBER RIDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KEAY YOUNG |
Company Secretary | ||
MARTIN KEAY YOUNG |
Director | ||
GEOFF GIBSON |
Director | ||
MARTIN HOWARD BUCKLEY |
Director | ||
ROBERT HARTLEY |
Director | ||
GEORGE FREDERICK BUNDY |
Director | ||
STEPHEN LESTOCK GRIFFITHS |
Director | ||
GEOFFREY GURLING |
Director | ||
KEITH ROY WALTON |
Director | ||
LAWRENCE EDWARD WARRINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2013-05-09 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
COMMUNISIS NI LTD | Director | 2009-10-31 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
B2E CONSULTING LIMITED | Director | 2008-12-22 | CURRENT | 2003-10-22 | Liquidation | |
INTUISTIC LIMITED | Director | 2008-12-22 | CURRENT | 2003-12-04 | Liquidation | |
ABSOLUTE DATA SOLUTIONS LIMITED | Director | 2008-12-22 | CURRENT | 2001-02-19 | Liquidation | |
DATAFORM (DIGITAL) LIMITED | Director | 2006-12-30 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
DATAFORM (NORTHERN) LIMITED | Director | 2006-12-30 | CURRENT | 1988-03-10 | Active - Proposal to Strike off | |
PRINT DIRECTIVE LIMITED | Director | 2006-12-30 | CURRENT | 1995-11-22 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2006-12-30 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2006-12-30 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM LIMITED | Director | 2006-12-30 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
DATAFORM (MIDLANDS) LIMITED | Director | 2006-12-30 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM SOUTH WEST LTD | Director | 2006-12-30 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2006-12-30 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
COMMUNISIS ONE LTD | Director | 2006-12-30 | CURRENT | 1978-03-21 | Active - Proposal to Strike off | |
COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD | Director | 2006-10-16 | CURRENT | 1987-05-01 | Active - Proposal to Strike off | |
BANGQUOTE LIMITED | Director | 2006-05-31 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2005-02-17 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2004-08-03 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
ROBOT NO. 4 LIMITED | Director | 2004-08-03 | CURRENT | 1918-11-28 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2004-08-03 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2004-08-03 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2004-08-03 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2004-08-03 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2004-08-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2004-08-03 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2004-08-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2004-08-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2003-09-15 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
WADDINGTONS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
M.Y.E. LIMITED | Director | 2003-09-15 | CURRENT | 1910-07-13 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2003-09-15 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2003-09-15 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2003-09-15 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2003-09-15 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
SUBBUTEO SPORTS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2003-09-15 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2003-09-15 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
WADDINGTONS VIDEOMASTER LIMITED | Director | 2003-09-15 | CURRENT | 1977-11-30 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2003-09-15 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
JOHN MANSFIELD TIMBER LIMITED | Director | 2003-09-15 | CURRENT | 1964-02-19 | Active | |
HOUSE OF DUBREQ LIMITED | Director | 2003-09-15 | CURRENT | 1981-05-07 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2003-09-15 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2003-09-15 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
COMMUNISIS TRUSTEE COMPANY LIMITED | Director | 2001-09-09 | CURRENT | 1956-12-21 | Active - Proposal to Strike off | |
COMMUNISIS-CRM LIMITED | Director | 2000-11-27 | CURRENT | 1975-04-29 | Active - Proposal to Strike off | |
WADDINGTONS HOUSE LIMITED | Director | 2000-11-03 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2000-09-13 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED | Director | 2000-08-01 | CURRENT | 1956-03-17 | Active - Proposal to Strike off | |
WADDINGTON LIMITED | Director | 2000-07-11 | CURRENT | 1921-03-14 | Active - Proposal to Strike off | |
IMAGIO LTD | Director | 2000-05-30 | CURRENT | 1984-07-03 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2000-03-31 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2000-03-31 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
COMMUNISIS EUROPE LIMITED | Director | 1998-01-20 | CURRENT | 1930-07-14 | Active | |
JOHN WADDINGTON PROPERTIES | Director | 1997-09-19 | CURRENT | 1991-07-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Termination of appointment of Philip David Hoggarth on 2023-12-28 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH | ||
Termination of appointment of Jonathan Rowlatt Huber Riddle on 2023-11-30 | ||
Appointment of Mr Philip David Hoggarth as company secretary on 2023-11-30 | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR KEITH MAIB | ||
DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLATT HUBER RIDDLE | ||
Appointment of Mr Jonathan Rowlatt Huber Riddle as company secretary on 2023-05-19 | ||
Termination of appointment of Timothy Austin Burgham on 2023-05-19 | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Timothy Austin Burgham as company secretary on 2021-08-04 | |
TM02 | Termination of appointment of Steven Clive Rawlins on 2021-08-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28 | |
TM02 | Termination of appointment of Sarah Louise Caddy on 2019-02-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 445000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 445000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 445000 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 445000 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15 | |
CH01 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Wakefield Road Leeds LS10 1DU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE MORTON on 2012-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | |
AP03 | SECRETARY APPOINTED MISS SARAH LOUISE MORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG | |
AR01 | 28/07/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99 | |
363s | RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98 | |
363s | RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97 | |
363s | RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94 | |
363s | RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUNTY BANK LTD | |
TRUST DEED | Satisfied | COMMERCIAL UNION ASSURANCE COMPANY LTD. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WADDINGTONS BUSINESS FORMS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WADDINGTONS BUSINESS FORMS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |