Company NameTotal Airwave Limited
Company StatusDissolved
Company Number01838468
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 8 months ago)
Previous NameTotal Control Engineering Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGeorge Edward Yates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThornton House 6 Welwick Road
Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Director NameGwyneth Margaret Yates
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCollege Lecturer
Correspondence AddressThornton House 6 Welwick Road
Patrington
East Yorkshire
HU12 0RP
Director NameChristopher George Yates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(10 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressThornton House Welwick Road
Patrington
Hull
HU12 0RP
Director NameElizabeth Helen Yates
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(10 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressThornton House
Welwick Road
Patrington
N Humberside
HU12 0RP
Secretary NameGeorge Edward Yates
NationalityBritish
StatusCurrent
Appointed02 April 1998(13 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThornton House 6 Welwick Road
Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Secretary NameGeorge Edward Yates
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressThornton House 6 Welwick Road
Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Secretary NameAnthony James Yates
NationalityBritish
StatusResigned
Appointed02 April 1998(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Minster Court
1155 Holderness Road
Hull
East Yorkshire
HU8 9EA

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£29,163
Cash£2,336
Current Liabilities£398,866

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Administrator's abstract of receipts and payments (3 pages)
13 December 2000Notice of discharge of Administration Order (4 pages)
12 December 2000Statement of affairs (8 pages)
7 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2000Appointment of a voluntary liquidator (1 page)
2 October 2000Administrator's abstract of receipts and payments (3 pages)
11 May 2000Notice of result of meeting of creditors (2 pages)
13 April 2000Statement of administrator's proposal (10 pages)
31 March 2000Company name changed total control engineering limite d\certificate issued on 03/04/00 (3 pages)
16 March 2000Notice of Administration Order (1 page)
16 March 2000Administration Order (3 pages)
10 March 2000Registered office changed on 10/03/00 from: unit 9B gothenburg way sutton fields industrial estate hull HU8 oyg (1 page)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 December 1998Return made up to 29/12/98; no change of members (4 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Company name changed bridgemoor LIMITED\certificate issued on 22/06/98 (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1997Particulars of mortgage/charge (6 pages)
23 December 1996Return made up to 29/12/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 29/12/95; change of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)