Company NameNew Wave Management Ltd
Company StatusDissolved
Company Number05835772
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Harold Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 19 June 2018)
RoleChemist
Country of ResidenceEngland
Correspondence AddressCollinge Fold Farm
Rawtenstall
Rossendale
Lancashire
BB4 8JQ
Director NameRobert Charles Jackson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 19 June 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address54 St Clements Avenue
Farington
Leyland
Lancashire
PR25 4QU
Director NameStephen Pennington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurstwood
Plaistow Road
Billingshurst
West Sussex
RH14 0TU
Director NameAndrew Foll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Wintles
Bishops Castle
Shropshire
SY9 5ES
Wales
Secretary NameAnthony Harold Hughes
NationalityBritish
StatusClosed
Appointed28 July 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 19 June 2018)
RoleChemist
Country of ResidenceEngland
Correspondence AddressCollinge Fold Farm
Rawtenstall
Rossendale
Lancashire
BB4 8JQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£81,106
Cash£2,266
Current Liabilities£119,310

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,005
(9 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,005
(9 pages)
23 February 2016Director's details changed for Andrew Foll on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Andrew Foll on 23 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,005
(9 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,005
(9 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,005
(9 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,005
(9 pages)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,005
(9 pages)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,005
(9 pages)
3 December 2013Statement of capital on 3 December 2013
  • GBP 2,005
(5 pages)
3 December 2013Statement by directors (1 page)
3 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2013Solvency statement dated 01/11/13 (1 page)
3 December 2013Solvency statement dated 01/11/13 (1 page)
3 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2013Statement of capital on 3 December 2013
  • GBP 2,005
(5 pages)
3 December 2013Statement by directors (1 page)
3 December 2013Statement of capital on 3 December 2013
  • GBP 2,005
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (10 pages)
8 February 2010Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 8 February 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2009Capitals not rolled up (2 pages)
19 June 2009Capitals not rolled up (2 pages)
5 June 2009Return made up to 02/06/09; full list of members (6 pages)
5 June 2009Return made up to 02/06/09; full list of members (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Return made up to 02/06/08; full list of members (6 pages)
6 June 2008Return made up to 02/06/08; full list of members (6 pages)
12 May 2008Ad 02/04/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2008Ad 02/04/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (3 pages)
21 June 2007Return made up to 02/06/07; full list of members (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
29 August 2006Ad 28/07/06--------- £ si 77500@1=77500 £ ic 322499/399999 (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Ad 28/07/06--------- £ si 77500@1=77500 £ ic 322499/399999 (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Ad 28/07/06--------- £ si 25000@1=25000 £ ic 297499/322499 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Ad 28/07/06--------- £ si 77499@1=77499 £ ic 200000/277499 (2 pages)
29 August 2006Ad 28/07/06--------- £ si 20000@1=20000 £ ic 277499/297499 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Ad 28/07/06--------- £ si 25000@1=25000 £ ic 297499/322499 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Ad 28/07/06--------- £ si 20000@1=20000 £ ic 277499/297499 (2 pages)
29 August 2006Ad 28/07/06--------- £ si 77499@1=77499 £ ic 200000/277499 (2 pages)
14 August 2006Registered office changed on 14/08/06 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
14 August 2006Registered office changed on 14/08/06 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
9 August 2006Ad 28/07/06--------- £ si 25000@1=25000 £ ic 97500/122500 (2 pages)
9 August 2006Ad 28/07/06--------- £ si 77500@1=77500 £ ic 122500/200000 (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Registered office changed on 09/08/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
9 August 2006Ad 28/07/06--------- £ si 77499@1=77499 £ ic 1/77500 (2 pages)
9 August 2006Ad 28/07/06--------- £ si 20000@1=20000 £ ic 77500/97500 (2 pages)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Ad 28/07/06--------- £ si 20000@1=20000 £ ic 77500/97500 (2 pages)
9 August 2006Ad 28/07/06--------- £ si 77500@1=77500 £ ic 122500/200000 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Ad 28/07/06--------- £ si 77499@1=77499 £ ic 1/77500 (2 pages)
9 August 2006Nc inc already adjusted 28/07/06 (1 page)
9 August 2006Nc inc already adjusted 28/07/06 (1 page)
9 August 2006Registered office changed on 09/08/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
9 August 2006Ad 28/07/06--------- £ si 25000@1=25000 £ ic 97500/122500 (2 pages)
2 June 2006Incorporation (11 pages)
2 June 2006Incorporation (11 pages)