Company NameWave Mechanical Engineering Ltd
DirectorRoy Douglas Norman Good
Company StatusDissolved
Company Number03579369
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roy Douglas Norman Good
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hatfield Close
Wellingborough
Northamptonshire
NN8 3FG
Secretary NameAmanda Good
NationalityBritish
StatusCurrent
Appointed07 August 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address52 Hatfield Close
Wellingborough
Northamptonshire
NN8 3FG
Director NameMr Richard Peter Hawkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGarth Cottage
Forest Road, Binfield
Bracknell
Berkshire
RG42 4HA
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressPoppleton And Appleby
4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,525
Cash£10,708
Current Liabilities£107,294

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2003Appointment of a voluntary liquidator (1 page)
6 January 2003Statement of affairs (7 pages)
6 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2002Registered office changed on 11/12/02 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ (1 page)
23 July 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
3 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 April 2001Accounts for a small company made up to 31 August 1999 (7 pages)
16 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
21 November 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 332 horton road datchet slough berkshire SL3 9HY (1 page)
6 July 1998Ad 11/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 July 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
6 July 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
11 June 1998Incorporation (14 pages)