Company NameGelderd Road Eleven Limited
Company StatusDissolved
Company Number00289503
CategoryPrivate Limited Company
Incorporation Date23 June 1934(89 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameWASS (Leeds) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(64 years after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(64 years after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Secretary NameJason Andrew Brine
NationalityBritish
StatusClosed
Appointed04 January 2000(65 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 November 2000)
RoleCompany Director
Correspondence Address77 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RH
Director NameJohn Malcolm Barr
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1995)
RoleChairman
Correspondence AddressKirkby House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HJ
Director NameStuart Alan Barr
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(58 years after company formation)
Appointment Duration4 months (resigned 13 October 1992)
RoleGroup Managing Director
Correspondence AddressThe Royal Hunting Lodge
Shipton
Beningborough
York
YO6 1BD
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed15 June 1992(58 years after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(58 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRivelin Common Lane
Warthill
York
YO19 5XL
Director NameBrian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(60 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLaithe Croft
Totties Lane
Holmfirth
West Yorkshire
HD1 1UL
Director NameMr Nicholas Stuart Barr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(60 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameMr Robert Adam Barr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(61 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow House Farm
Burton Leonard
Harrogate
North Yorkshire
HG3 3SX
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameHon Angela Hermione Widdows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(63 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHome Farm
Sand Hutton
York
North Yorkshire
YO41 1JZ
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(63 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleChairman
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameGraeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(64 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressAshleigh Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Secretary NameFiona Elizabeth Laughlin
NationalityBritish
StatusResigned
Appointed01 July 1998(64 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG

Location

Registered AddressHoughton House
Wessington Way
Sunderland
Tyne & Wear
SR5 3RJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
14 September 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 July 1999Return made up to 15/06/99; full list of members (10 pages)
25 April 1999Director resigned (1 page)
18 September 1998Company name changed wass (leeds) LIMITED\certificate issued on 21/09/98 (2 pages)
3 August 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998New director appointed (2 pages)
7 July 1998Return made up to 15/06/98; full list of members (8 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 November 1997Director resigned (1 page)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 May 1996Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page)
22 April 1996New director appointed (2 pages)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1995Director resigned;new director appointed (6 pages)
6 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)