Company NameWaverley Homes (Moss Lane) Limited
Company StatusDissolved
Company Number03786786
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameMactay Thirty Three Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Chapman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 03 July 2007)
RoleRetired
Correspondence Address33 Stamford Close
Macclesfield
Cheshire
SK11 7TZ
Secretary NameWendy Mary Taylor
NationalityBritish
StatusClosed
Appointed14 January 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 03 July 2007)
RoleMarried Women/Company Director
Correspondence AddressChurch Cottage
Bosley
Macclesfield
Cheshire
SK11 0NX
Director NameBrenda Margaret Chapman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 July 2007)
RoleRetired
Correspondence Address33 Stamford Close
Macclesfield
Cheshire
SK11 7TZ
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Director NameMr Edward John Frederic Taylor
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Bosley
Macclesfield
Cheshire
SK11 0NX

Location

Registered Address33 Stamford Close
Macclesfield
Cheshire
SK11 7TZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Return made up to 10/06/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
13 March 2006New director appointed (2 pages)
22 December 2005Return made up to 10/06/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 July 2004Return made up to 10/06/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 July 2003Return made up to 10/06/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 August 2001Return made up to 10/06/01; full list of members (6 pages)
18 April 2001Return made up to 10/06/00; full list of members; amend (6 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 10/06/00; full list of members (6 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
31 January 2000New director appointed (3 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
19 January 2000Company name changed mactay thirty three LTD\certificate issued on 20/01/00 (2 pages)
10 June 1999Incorporation (26 pages)