Company NameFlightwave Limited
Company StatusDissolved
Company Number02719943
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameSportfish Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(10 years, 8 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameMr David John Profumo
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleAuthor
Correspondence Address24 Argyll Road
London
W8 7BG
Director NameMr Timothy John Craig Pilcher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleBook Keeper
Correspondence Address10 Lochaber Road
London
SE13 5QU
Secretary NameMrs Sheila Ann Pilcher
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Colliers Shaw
Keston
Kent
BR2 6JA
Secretary NameBronwen Kaye Pilcher
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1997)
RoleCompany Director
Correspondence Address10 Lochaber Road
London
SE13 5QU
Director NameBronwen Kaye Pilcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 June 1997)
RoleComputer Consulatnt
Correspondence Address10 Lochaber Road
London
SE13 5QU
Director NameMr Alexander Thomas Rodney Bingley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 06 February 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address38a Earlsfield Road
London
SW18 3DB
Secretary NameMr Oliver Edward Lambert
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm
Ash Lane, Silchester
Reading
Berkshire
RG7 2NH
Director NameAndrew David Cowan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address18 Hays Mews
London
W1X 7RL
Director NameMr Richard Harman Hewitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse The Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameJohn Podbury
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressThe Rayces
Church Road
Turners Hill
West Sussex
RH10 4PA
Secretary NameMr Richard Harman Hewitt
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse The Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NamePhilip John Parkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2001)
RoleMail Order
Correspondence AddressBoatside Cottage
Hay On Wye
Hereford
HR3 5RT
Wales
Director NameMark Andrew Rowlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 June 2000)
RoleChartered Management Accountant
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameMr Peter John Miller Scott
NationalityBritish
StatusResigned
Appointed28 January 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Ian Howard Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside
Felton
Morpeth
Northumberland
NE65 9EA
Secretary NameMr Ian Howard Bell
NationalityBritish
StatusResigned
Appointed24 July 2001(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside
Felton
Morpeth
Northumberland
NE65 9EA
Director NameLouise Sutton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
22 High Street
Ecton
Northamptonshire
NN6 0QB
Director NameLouise Caroline Sutton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressPeninsula Apartments B418
4 Praed Street
London
W2 1JE
Secretary NameArtemis Christofides
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2005)
RoleChartered Accountant
Correspondence Address13 Garson House
Gloucester Terrace
London
Greater London
W2 3DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Pall Mall
London
SW1Y 5LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
1 June 2005Secretary resigned (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
13 July 2004Company name changed sportfish LIMITED\certificate issued on 13/07/04 (3 pages)
24 June 2004Return made up to 03/06/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
22 April 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
2 March 2004Director resigned (1 page)
7 November 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
7 August 2003Return made up to 03/06/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
29 July 2003New director appointed (2 pages)
17 June 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: winforton hereford worcester HR3 6SP (1 page)
8 April 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
7 October 2002Return made up to 03/06/02; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
30 April 2002Director resigned (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2001Return made up to 03/06/01; full list of members (7 pages)
4 December 2000Registered office changed on 04/12/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
17 October 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
2 October 2000Company name changed tide-lines tackle U.K. LIMITED\certificate issued on 02/10/00 (2 pages)
11 August 2000Director resigned (1 page)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 65 morden hill london SE13 7NP (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 June 1999Director resigned (1 page)
14 June 1999Return made up to 03/06/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
2 May 1999Ad 06/04/99--------- £ si 42132@1=42132 £ ic 257858/299990 (2 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
15 December 1998Ad 08/12/98--------- £ si 6158@1=6158 £ ic 251700/257858 (2 pages)
16 November 1998Ad 27/10/98--------- £ si 133419@1=133419 £ ic 118281/251700 (2 pages)
16 November 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Ad 18/06/98--------- £ si 118185@1=118185 £ ic 96/118281 (2 pages)
20 August 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 July 1997Return made up to 03/06/97; full list of members (6 pages)
10 July 1997Ad 02/06/97--------- £ si 8@1=8 £ ic 39/47 (2 pages)
26 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
20 May 1997Ad 02/05/97--------- £ si 14@1=14 £ ic 2/16 (2 pages)
20 May 1997Ad 22/08/96--------- £ si 23@1=23 £ ic 16/39 (2 pages)
24 February 1997Director's particulars changed (1 page)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Registered office changed on 24/02/97 from: 3 colliers shaw ravensbourne park keston kent BR2 6JA (1 page)
26 October 1996Particulars of mortgage/charge (3 pages)
30 July 1996Return made up to 03/06/96; no change of members (4 pages)
30 July 1996Ad 30/05/96--------- £ si 49@1 (2 pages)
17 June 1996New director appointed (2 pages)
7 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Return made up to 03/06/95; no change of members (4 pages)
23 April 1995Director resigned (2 pages)
3 June 1992Incorporation (14 pages)