Company NameNorthwave Software Limited
Company StatusLiquidation
Company Number03381764
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Ian Heuston
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(7 years after company formation)
Appointment Duration19 years, 9 months
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Newport Road
Headingley
Leeds
West Yorkshire
LS6 3BZ
Director NameMr Michael Patrick McGrady
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(7 years after company formation)
Appointment Duration19 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Nicholas Road
Blundelsands
Merseyside
L23 6TU
Director NameJulian Kirkman Page
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Director
Correspondence Address1 Phoebes Cottages
Burwash
East Sussex
TN19 7DH
Director NameMr John Swain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Castle View
Sandal
Wakefield
West Yorkshire
WF2 7HZ
Director NameMr Melvyn John Byrne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Little Berkhamsted Lane
Little Berkhamsted
Hertfordshire
SG13 8LU
Secretary NameMiss Yvonne Anne Banks
NationalityBritish
StatusCurrent
Appointed12 June 2009(12 years after company formation)
Appointment Duration14 years, 9 months
RoleOffice Manager
Correspondence Address3 Moorside Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2BG
Director NameMr John Swain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 29 June 2006)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address48 Castle View
Sandal
Wakefield
West Yorkshire
WF2 7HZ
Secretary NameCatherine Jane Swain
NationalityBritish
StatusResigned
Appointed20 June 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2007)
RoleRetail Manager
Correspondence Address48 Castle View
Wakefield
West Yorkshire
WF2 7HZ
Director NameJustin Craig Watson Glasgow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address19 Nene Way
Hilton
Derby
DE65 5HX
Secretary NameTimothy Philip Southern
NationalityBritish
StatusResigned
Appointed29 June 2006(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Orford Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth-£271,417
Current Liabilities£523,290

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due19 June 2017 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 6 September 2023 (5 pages)
30 March 2023Liquidators' statement of receipts and payments to 6 March 2023 (5 pages)
15 September 2022Liquidators' statement of receipts and payments to 6 September 2022 (5 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
4 May 2022Removal of liquidator by court order (11 pages)
5 April 2022Liquidators' statement of receipts and payments to 6 March 2022 (5 pages)
28 March 2022INSOLVENCY:Secretary of state release of liquidator (1 page)
29 September 2021Liquidators' statement of receipts and payments to 6 September 2021 (5 pages)
3 April 2021Liquidators' statement of receipts and payments to 6 March 2021 (5 pages)
2 October 2020Liquidators' statement of receipts and payments to 6 September 2020 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2013 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2011 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2019 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2018 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2015 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2012 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2018 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2019 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2017 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2017 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2013 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2016 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2015 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2014 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2016 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2014 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 March 2020 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 September 2012 (5 pages)
19 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
13 April 2011Liquidators statement of receipts and payments to 6 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 6 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 6 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 6 March 2011 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 6 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 6 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
14 September 2009Statement of affairs with form 4.19 (6 pages)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2009Registered office changed on 14/09/2009 from 71 batley business & technology centre technology drive batley west yorkshire WF17 6ER (1 page)
14 September 2009Statement of affairs with form 4.19 (6 pages)
14 September 2009Registered office changed on 14/09/2009 from 71 batley business & technology centre technology drive batley west yorkshire WF17 6ER (1 page)
14 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Return made up to 05/06/09; full list of members (6 pages)
25 June 2009Return made up to 05/06/09; full list of members (6 pages)
15 June 2009Secretary appointed yvonne anne banks (1 page)
15 June 2009Appointment terminated secretary timothy southern (1 page)
15 June 2009Secretary appointed yvonne anne banks (1 page)
15 June 2009Appointment terminated secretary timothy southern (1 page)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 August 2008Return made up to 05/06/08; full list of members (6 pages)
4 August 2008Return made up to 05/06/08; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 July 2007Return made up to 05/06/07; full list of members (4 pages)
3 July 2007Return made up to 05/06/07; full list of members (4 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
25 July 2006Return made up to 05/06/06; full list of members (4 pages)
25 July 2006Return made up to 05/06/06; full list of members (4 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 November 2005Ad 07/11/05--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
23 November 2005Nc inc already adjusted 07/11/05 (1 page)
23 November 2005Ad 07/11/05--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
23 November 2005Nc inc already adjusted 07/11/05 (1 page)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 June 2005Company name changed aquilo technology LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed aquilo technology LIMITED\certificate issued on 24/06/05 (2 pages)
6 June 2005Return made up to 05/06/05; full list of members (3 pages)
6 June 2005Return made up to 05/06/05; full list of members (3 pages)
28 February 2005Registered office changed on 28/02/05 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
28 February 2005Registered office changed on 28/02/05 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
17 August 2004Return made up to 05/06/04; full list of members (6 pages)
17 August 2004Return made up to 05/06/04; full list of members (6 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
4 June 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 March 2004Company name changed pentastore LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed pentastore LIMITED\certificate issued on 24/03/04 (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 48 castle view sandal wakefield west yorkshire WF2 7HZ (1 page)
9 March 2004Registered office changed on 09/03/04 from: 48 castle view sandal wakefield west yorkshire WF2 7HZ (1 page)
10 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
1 July 2002Return made up to 05/06/02; full list of members (6 pages)
1 July 2002Return made up to 05/06/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 05/06/01; full list of members (6 pages)
28 June 2001Return made up to 05/06/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
16 November 2000Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 05/06/00; full list of members (6 pages)
16 November 2000Return made up to 05/06/00; full list of members (6 pages)
27 March 2000Company name changed ip industries LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed ip industries LIMITED\certificate issued on 28/03/00 (2 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 October 1999Memorandum and Articles of Association (9 pages)
25 October 1999Memorandum and Articles of Association (9 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 1999Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 1999New director appointed (2 pages)
11 May 1999Company name changed pentastore LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Company name changed pentastore LIMITED\certificate issued on 12/05/99 (2 pages)
13 April 1999Compulsory strike-off action has been discontinued (1 page)
13 April 1999Compulsory strike-off action has been discontinued (1 page)
12 April 1999Director's particulars changed (1 page)
12 April 1999Return made up to 05/06/98; full list of members (8 pages)
12 April 1999Secretary's particulars changed (1 page)
12 April 1999Return made up to 05/06/98; full list of members (8 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 April 1999Secretary's particulars changed (1 page)
12 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Registered office changed on 08/03/99 from: 414 st johns square wakefield west yorkshire WF1 2QX (1 page)
8 March 1999Registered office changed on 08/03/99 from: 414 st johns square wakefield west yorkshire WF1 2QX (1 page)
8 March 1999Location of register of members (1 page)
8 March 1999Location of register of directors' interests (1 page)
8 March 1999Location of register of directors' interests (1 page)
8 March 1999Location of register of members (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)