Company NameWavedriver Limited
Company StatusDissolved
Company Number02778534
CategoryPrivate Limited Company
Incorporation Date11 January 1993(31 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Secretary NameRichard Rowland
NationalityBritish
StatusClosed
Appointed31 July 1997(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Arlington Court
Arlington Road
Twickenham
Middlesex
TW1 2AU
Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed10 January 2001(8 years after company formation)
Appointment Duration3 years, 3 months (closed 20 April 2004)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 20 April 2004)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameRoy Adair
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1996)
RoleFinancial Controller
Correspondence AddressHaslucks Green Road
Shirley
Solihull
West Midlands
B90 4PD
Director NameMr Gerald Avison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Victoria Park
Cambridge
CB4 3EJ
Director NameDr Christopher Graeme-Barber
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashen Green
Great Shelford
Cambridge
CB2 5EY
Director NameMr Ian James Sutherland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwrights
Mill Lane
Saffron Walden
Essex
CB10 2AS
Director NameMr Ian James Sutherland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwrights
Mill Lane
Saffron Walden
Essex
CB10 2AS
Director NameMr John Rea
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1998)
RoleEnviromental And Engineering S
Correspondence AddressWoodbine Cottage
Sutton Cum Granby
Nottinghamshire
NG13 9QA
Director NameDr Peter Haldane Melville-Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 1994)
RoleEnterprises And Innovating Man
Correspondence Address5 Martley Croft
Solihull
West Midlands
B91 3TW
Secretary NameMr Ian James Sutherland
NationalityBritish
StatusResigned
Appointed27 April 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwrights
Mill Lane
Saffron Walden
Essex
CB10 2AS
Secretary NameCarl John Hetherington
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address15 Armingford Crescent
Melbourn
Royston
Hertfordshire
SG8 6NG
Director NameMr Michael John Kellaway
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApiaries House Main Street
Little Thetford
Ely
Cambridgeshire
CB6 3HA
Director NameRoss Martin Green
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleEngineer
Correspondence Address37 Bishops Road
Cambridge
Cambridgeshire
CB2 2NQ
Director NameIan Dennis Newbold
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1999)
RoleGeneral Manager
Correspondence Address7 Habberley Croft
Solihull
West Midlands
B91 3YR
Director NameMr Nicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1998)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Hunningham
Leamington Spa
Warwickshire
CV33 9DY
Director NameGregory Miles Preston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1999)
RoleAccountant
Correspondence Address347 Station Road
Dorridge
Solihull
West Midlands
B93 8EY
Director NameFiona Scott Stark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Old Town Mews
Old Town
Stratford Upon Avon
Warwickshire
CV37 6GR
Director NameJohn Baxter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 North Quay
Abingdon
Oxfordshire
OX14 5RY
Director NameDavid John Shemmans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 June 1999)
RoleOperations Director
Correspondence Address55 Penn Way
Letchworth
Hertfordshire
SG6 2SH
Director NameMr David John Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameRodney George Barber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2001)
RoleDeputy Group Finance Dir
Correspondence Address39 Chiswick Staithe
Hartington Road
London
W4 3TP

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,861,000
Current Liabilities£14,935,000

Accounts

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

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
20 November 2003Application for striking-off (1 page)
19 November 2003Ad 31/10/03--------- £ si 3861286@1=3861286 £ ic 11073955/14935241 (2 pages)
4 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2003Accounts made up to 31 December 2002 (3 pages)
1 April 2003Auditor's resignation (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
9 July 2002Director resigned (1 page)
5 June 2002Accounts made up to 31 December 2001 (4 pages)
11 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
16 August 2000Full accounts made up to 2 January 2000 (15 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999Full accounts made up to 3 January 1999 (16 pages)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: new cambridge house litlington royston hertfordshire SG8 0WD (1 page)
1 March 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
16 February 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 29 March 1998 (16 pages)
24 December 1998Return made up to 30/11/98; full list of members (8 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
25 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 November 1998New director appointed (2 pages)
27 October 1998Nc inc already adjusted 15/10/98 (2 pages)
27 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998Director resigned (1 page)
27 October 1998Ad 15/10/98--------- £ si 4873955@1=4873955 £ ic 6200000/11073955 (2 pages)
23 January 1998Declaration of mortgage charge released/ceased (1 page)
22 December 1997Return made up to 30/11/97; no change of members (6 pages)
22 December 1997Location of register of members (1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997New secretary appointed (2 pages)
2 July 1997Full accounts made up to 30 March 1997 (19 pages)
20 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 March 1997Registered office changed on 24/03/97 from: unit B8 melbourn science park cambridge road melbourn, royston hertfordshire SG8 6TA (1 page)
15 January 1997Full accounts made up to 31 March 1996 (17 pages)
30 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1996Director resigned (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 November 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
28 November 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Full accounts made up to 31 March 1995 (14 pages)
4 January 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 1995Director resigned (2 pages)