Company NameWave-Acre Limited
Company StatusDissolved
Company Number03480207
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFuinnaghey Limited (Corporation)
StatusClosed
Appointed12 December 1997(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 1997(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,752
Current Liabilities£4,752

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
4 January 2005Return made up to 12/12/04; full list of members (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 March 2004Return made up to 12/12/03; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 12/12/02; full list of members (5 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 12/12/01; full list of members (5 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 12/12/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
8 February 2000Return made up to 12/12/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (3 pages)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Return made up to 12/12/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 12 york place leeds LS1 2DS (1 page)
12 December 1997Incorporation (15 pages)