Rainford
St. Helens
Merseyside
WA11 8QF
Secretary Name | Susan Anne Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crown Gardens Newton Le Willows Merseyside WA12 0JZ |
Director Name | Janet Dorothy Dominey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 January 2001) |
Role | Assessor And Consultant |
Correspondence Address | 7 Oxford Villas Guiseley Leeds West Yorkshire LS20 9AD |
Director Name | Peter Wood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2003) |
Role | Business Partnership/Director |
Correspondence Address | 7 Dovedale Close Guildford Surrey GU4 7YD |
Secretary Name | Janet Dorothy Dominey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 January 2001) |
Role | Assessor And Consultant |
Correspondence Address | 7 Oxford Villas Guiseley Leeds West Yorkshire LS20 9AD |
Secretary Name | Sharon Elizabeth Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2004) |
Role | Clerk To The Board |
Correspondence Address | 3 Cubley Brook Court Penistone South Yorkshire S36 6DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Manor House 260 Eccleshall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
22 July 2005 | Application for striking-off (1 page) |
25 January 2005 | Full accounts made up to 31 July 2004 (8 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 3 cubley brook court penistone south yorkshire S36 6DQ (1 page) |
11 November 2003 | Full accounts made up to 31 July 2003 (8 pages) |
13 October 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 31 July 2002 (7 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members
|
7 May 2002 | Director's particulars changed (1 page) |
18 April 2002 | Full accounts made up to 31 July 2001 (7 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 7 waterside court technology campus st. Helens merseyside WA9 1UE (1 page) |
4 December 2001 | Resolutions
|
12 September 2001 | Registered office changed on 12/09/01 from: 1ST floor unit 7 waterside court technology campus st helens merseyside WA9 1UE (1 page) |
1 August 2001 | Return made up to 26/06/01; full list of members
|
12 July 2001 | Registered office changed on 12/07/01 from: 35 prospect road burley in wharfedale west yorkshire LS29 7PN (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: andersen legal 1 city square leeds west yorkshire LS1 2AL (1 page) |
29 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 August 2000 | Company name changed wavemaker LIMITED\certificate issued on 08/08/00 (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (1 page) |
3 August 2000 | New director appointed (1 page) |
3 August 2000 | New director appointed (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |