Company NameMedia Wave Limited
DirectorsStanley Gordon Chladek and Gordon David Chladek
Company StatusDissolved
Company Number02317083
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 4 months ago)
Previous NamePole Position Recruitment Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stanley Gordon Chladek
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleM/D
Correspondence AddressTanglin 5 Boxes Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7EJ
Director NameGordon David Chladek
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(6 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleProduct Director
Correspondence Address59 Meadow Lane
Lindfield
Haywards Heath
West Sussex
RH16 2RL
Secretary NameMr Stanley Gordon Chladek
NationalityBritish
StatusCurrent
Appointed30 June 1995(6 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence AddressTanglin 5 Boxes Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7EJ
Director NameMrs Alison Ethel Chladek
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1995)
RoleRecruitment Consultant
Correspondence AddressTanglin 5 Boxes Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7EJ
Secretary NameMrs Alison Ethel Chladek
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressTanglin 5 Boxes Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7EJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 October 1998Dissolved (1 page)
30 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 1998Liquidators statement of receipts and payments (6 pages)
22 May 1997Statement of affairs (4 pages)
22 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1997Appointment of a voluntary liquidator (1 page)
4 May 1997Registered office changed on 04/05/97 from: tanglin house boxes lane horsted keynes west sussex RH17 7EJ (1 page)
26 November 1996£ nc 1000/1300 30/06/96 (1 page)
26 November 1996Ad 30/06/96--------- £ si 281@1 (2 pages)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (1 page)
30 January 1996Registered office changed on 30/01/96 from: c/o manser hunot & co mill green house mill green road haywards heath W. sussex RH16 1XQ (1 page)
1 August 1995Return made up to 30/06/95; full list of members (6 pages)
12 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
24 March 1995Secretary resigned;director resigned (2 pages)