Company NameWavepower Limited
Company StatusDissolved
Company Number01705584
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NamesThompson Kirwin Engineering Limited and Flexachem U.K. Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael O'Connell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed29 October 1998(15 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFresnel House
Ardbrack
Kinsale
County Cork
Irish
Director NameMrs Noirin O'Connell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed29 October 1998(15 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFresnel House
Ardbrack
Kinsale
County Cork
Irish
Secretary NameMrs Noirin O'Connell
NationalityIrish
StatusClosed
Appointed29 October 1998(15 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFresnel House
Ardbrack
Kinsale
County Cork
Irish
Director NameJohn Logan Thompson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 1998)
RoleEngineer
Correspondence AddressWhinfell
Owen Road
Rainhill
Merseyside
L35 0PJ
Secretary NamePatricia Shirley Dutton
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address80 Stocks Lane
Penketh
Warrington
Cheshire
WA5 2RN

Location

Registered Address171-173 Grays Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

99 at £1Flexachem International LTD
99.00%
Ordinary
1 at £1Michael O. Connell
1.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(14 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(14 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
9 May 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 May 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 September 2011Registered office address changed from 2 Burnside Marshs Paddock Hickling Melton Mowbray Leicestershire LE14 3AP on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 2 Burnside Marshs Paddock Hickling Melton Mowbray Leicestershire LE14 3AP on 27 September 2011 (2 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 December 2010Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 1 December 2010 (2 pages)
21 July 2010Company name changed flexachem U.K. LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed flexachem U.K. LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 July 2009Return made up to 30/06/09; full list of members (10 pages)
31 July 2009Return made up to 30/06/09; full list of members (10 pages)
8 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
8 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 April 2009Return made up to 30/06/08; full list of members (10 pages)
22 April 2009Return made up to 30/06/08; full list of members (10 pages)
10 December 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 December 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 June 2008Return made up to 12/06/08; full list of members (7 pages)
30 June 2008Return made up to 12/06/08; full list of members (7 pages)
29 June 2007Return made up to 12/06/07; full list of members (7 pages)
29 June 2007Return made up to 12/06/07; full list of members (7 pages)
21 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 February 2007Return made up to 12/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2007Return made up to 12/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Registered office changed on 29/06/06 from: 60 moorgreen newthorpe nottingham NG16 2SB (1 page)
29 June 2006Registered office changed on 29/06/06 from: 60 moorgreen newthorpe nottingham NG16 2SB (1 page)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 July 2003Return made up to 12/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2003Return made up to 12/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2003Registered office changed on 27/02/03 from: lilford street bewsey industrial estate warrington WA5 5LD (1 page)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 February 2003Registered office changed on 27/02/03 from: lilford street bewsey industrial estate warrington WA5 5LD (1 page)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 12/06/01; full list of members (6 pages)
2 July 2001Return made up to 12/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
11 October 1999Company name changed thompson kirwin engineering limi ted\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed thompson kirwin engineering limi ted\certificate issued on 12/10/99 (2 pages)
1 September 1999Return made up to 12/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Return made up to 12/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Auditor's resignation (1 page)
6 November 1998Auditor's resignation (1 page)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Return made up to 12/06/97; full list of members (6 pages)
1 July 1997Return made up to 12/06/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996Return made up to 12/06/96; full list of members (6 pages)
12 July 1996Return made up to 12/06/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1995Return made up to 12/06/95; full list of members (6 pages)
21 June 1995Return made up to 12/06/95; full list of members (6 pages)