Company NameWaverley Electronics Limited
Company StatusDissolved
Company Number00713219
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(38 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed26 June 2002(40 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameRaymond William Coles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address21 Chalbury Lodge
Weymouth
Dorset
DT3 6SP
Director NameDr David Grant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressBlue Cedars 40 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Bruce Charles Ralph
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLeckhampton Grange
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QH
Wales
Secretary NameMr Clive Gordon Benjamin Quincey
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address2 Wyngrave Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XX
Director NameMr Stuart Graeme Sharkey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1994)
RoleFinancial Director
Correspondence Address13 Belle Vue Road
Weymouth
Dorset
DT4 8RX
Director NameMr Anthony Alfredo Belisario
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(32 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed21 March 1994(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£983,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Return made up to 06/06/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Return made up to 06/06/03; full list of members (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Return made up to 06/06/02; full list of members (7 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (3 pages)
1 July 2002Director resigned (1 page)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
22 June 2000Return made up to 06/06/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 July 1999Return made up to 06/06/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 July 1998Return made up to 06/06/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 July 1997Return made up to 06/06/97; no change of members (6 pages)
23 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 June 1995Return made up to 06/06/95; no change of members (4 pages)