Company NameWavenmill Limited
Company StatusDissolved
Company Number00604775
CategoryPrivate Limited Company
Incorporation Date19 May 1958(65 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameHambro Machinery Limited

Business Activity

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

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(45 years after company formation)
Appointment Duration18 years, 1 month (closed 13 July 2021)
RoleChartered Scretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2010(52 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 13 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45
Pall Mall
London
SW1Y 5GP
Secretary NameJames Richard Russell
NationalityBritish
StatusClosed
Appointed21 November 2010(52 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 13 July 2021)
RoleCompany Director
Correspondence AddressFirst Floor Times Place 45
Pall Mall
London
SW1Y 5GP
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 1992)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Secretary NameJohn Simpson Binmore
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed18 January 1993(34 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(35 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 1995)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(45 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed03 March 1995(36 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed03 March 1995(36 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2019Restoration by order of the court (2 pages)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2011Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
9 March 2011Appointment of James Richard Russell as a secretary (3 pages)
9 March 2011Annual return made up to 22 November 2010
Statement of capital on 2011-03-09
  • GBP 10,000
(14 pages)
9 March 2011Annual return made up to 22 November 2007 (4 pages)
9 March 2011Appointment of Mr Nicholas James Tarn as a director (3 pages)
9 March 2011Annual return made up to 22 November 2006 (4 pages)
9 March 2011Annual return made up to 22 November 2008 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of John King as a secretary (2 pages)
9 March 2011Termination of appointment of Clinton Gleave as a director (2 pages)
24 April 2009Restoration by order of the court (3 pages)
16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
8 December 2004Return made up to 22/11/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
18 December 2001Return made up to 22/11/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
12 December 2000Return made up to 22/11/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
30 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 30 June 1998 (5 pages)
9 December 1998Return made up to 22/11/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 June 1997 (6 pages)
31 December 1997Return made up to 22/11/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 December 1996Return made up to 22/11/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
5 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
19 May 1958Incorporation (17 pages)