Company NameWave Plumbing Limited
Company StatusDissolved
Company Number06468943
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark Hannaford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview
Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Secretary NameJulie Hannaford
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestview Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Director NameMr Russell Brenden George Curtis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Michaels Road
Canvey Island
Essex
SS8 9NB
Director NameMr Gordon Pye
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mactching Green
Basildon
Essex
SS14 2BB

Location

Registered AddressNumber One, Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

100 at 1Mark Hannaford
100.00%
Ordinary

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 January 2009Accounts made up to 31 August 2008 (1 page)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
22 January 2009Secretary's change of particulars / julie hannaford / 09/01/2009 (1 page)
22 January 2009Secretary's Change of Particulars / julie hannaford / 09/01/2009 / HouseName/Number was: , now: westview; Street was: 24 the fryth, now: oak road crays hill; Post Town was: basildon, now: billericay; Post Code was: SS14 3PL, now: CM11 2YL (1 page)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 October 2008Appointment Terminated Director russell curtis (1 page)
27 October 2008Appointment terminated director gordon pye (1 page)
27 October 2008Appointment terminated director russell curtis (1 page)
27 October 2008Appointment Terminated Director gordon pye (1 page)
27 February 2008Director's change of particulars / gordon pye / 07/02/2008 (1 page)
27 February 2008Director's Change of Particulars / gordon pye / 07/02/2008 / HouseName/Number was: , now: 27; Street was: 46 long gages, now: matching; Area was: , now: green; Post Code was: SS14 2DT, now: SS14 2BB (1 page)
27 February 2008Director's Change of Particulars / mark hannaford / 07/02/2008 / HouseName/Number was: , now: westview; Street was: 24 the fryth, now: oak road; Area was: , now: crays hill; Post Town was: basildon, now: billericay; Post Code was: SS14 3PL, now: CM11 2YL (1 page)
27 February 2008Director's change of particulars / mark hannaford / 07/02/2008 (1 page)
18 February 2008Accounting reference date shortened from 31/01/09 to 31/08/08 (1 page)
18 February 2008Accounting reference date shortened from 31/01/09 to 31/08/08 (1 page)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)