Company NameWavebest
Company StatusDissolved
Company Number02025021
CategoryPrivate Unlimited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(16 years, 8 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(16 years, 8 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(16 years, 8 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed15 April 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2006)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr John Michael Brannon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBen Douran Hunstanton Road
Dersingham
Kings Lynn
Norfolk
PE31 6QF
Director NameMr Deon Adrian Edward Melck
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSpringlands
Crazies Hill
Wargrave
Berkshire
RG10 8LT
Director NameMr John Kelly
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration-1 years, 4 months (resigned 29 April 1991)
RoleLegal Counsel
Correspondence Address2010 Beechwood Avenue
Wilmette
Illinois 60091
Foreign
Director NameJohn Mark Costigan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2000)
RoleBusiness Executive
Correspondence Address671 Newcastle Drive
Lake Forest
Illinois 60045
Foreign
Secretary NameJames Gallacher
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressMidmar 12a Nascot Wood Road
Watford
WD1 3SA
Director NameLewis John Fletcher
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1994(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2000)
RoleBusiness Executive
Correspondence Address600 Portwine Road
Riverwoods
Illinois
60015
Secretary NameDouglas Yule Anderson
NationalityBritish
StatusResigned
Appointed10 October 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1997)
RoleChartered Accountant
Correspondence Address13 Rue Leon Cladel
92310 Sevres
France
Secretary NameColin Arthur Nichols
NationalityBritish
StatusResigned
Appointed22 December 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield Station Road
Roydon
Kings Lynn
Norfolk
PE32 1AW
Secretary NameMichael Anthony Hamblin
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 February 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address71 Heol Briwnant
Cardiff
South Glamorgan
CF14 6QH
Wales
Secretary NameGeorge Georgiou
NationalityBritish
StatusResigned
Appointed14 February 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2003)
RoleCertified Accountant
Correspondence Address46 Oakleigh Park South
London
N20 9JN
Director NameIan Forsyth Garner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2001)
RoleCompany Director
Correspondence Address32 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NamePeter Horton Lythell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2001)
RoleCompany Director
Correspondence Address7 Rue Gabriel Faure
78590 Noisy Le Roi
France
Director NameAllan Cameron Sutherland
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2001)
RoleCompany Director
Correspondence Address13722 Logan Drive
Orland Park
Illinois Il60462
United States
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
22 December 2004Full accounts made up to 30 November 2004 (10 pages)
27 October 2004Return made up to 25/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 November 2003 (11 pages)
27 April 2004Form 122 cancel 50906048 x £1 sh (2 pages)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
27 June 2003Full accounts made up to 30 November 2002 (10 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
2 May 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 51 the bourne southgate london N14 6RT (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 30 November 2001 (13 pages)
13 December 2001Return made up to 06/11/01; full list of members (6 pages)
17 October 2001Full accounts made up to 30 November 2000 (11 pages)
30 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
11 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
2 June 2000Full group accounts made up to 31 December 1998 (23 pages)
5 March 2000Return made up to 06/12/99; full list of members (7 pages)
3 March 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 August 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
20 May 1999Full group accounts made up to 31 December 1997 (23 pages)
4 January 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
16 November 1998Ad 16/10/98--------- £ si 48300000@1=48300000 £ ic 2606050/50906050 (2 pages)
23 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 October 1998£ nc 3000000/60000000 14/10/98 (1 page)
1 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 January 1998Full group accounts made up to 31 December 1996 (23 pages)
9 January 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 February 1997Full group accounts made up to 31 December 1995 (26 pages)
23 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
11 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 February 1996Full group accounts made up to 31 December 1994 (25 pages)
2 February 1996Return made up to 06/12/95; no change of members (4 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 January 1994Return made up to 06/12/93; full list of members (5 pages)
8 January 1991Return made up to 06/12/90; full list of members (4 pages)
15 May 1990Return made up to 28/12/89; full list of members (5 pages)
4 February 1989Return made up to 28/12/88; full list of members (5 pages)
5 January 1988Accounts made up to 31 December 1986 (16 pages)
30 July 1986Articles of association (23 pages)