Company NameDatawave Limited
Company StatusDissolved
Company Number04678683
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Steven Robert Wells
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
The Folly Haughley
Stowmarket
Suffolk
IP14 3NS
Secretary NameAngela Wells
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Cottage
The Folly Haughley
Stowmarket
Suffolk
IP14 3NS
Director NamePeter George Howard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 08 August 2017)
RoleCommercial Manager
Correspondence Address20 Adelaide Road
Walton-On-Thames
Surrey
KT12 1NA
Director NameIan Fletcher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPriory House
56 Fairfield Road
Saxmundham
Suffolk
IP17 1BA
Director NameKeith Burke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address20 The Heath
Chaldon
Surrey
CR3 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedatawave.ltd.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

92 at £1Peter George Howard
30.67%
Ordinary
92 at £1Steven Robert Wells
30.67%
Ordinary
73 at £1Ian Fletcher
24.33%
Ordinary
43 at £1Keith Burke
14.33%
Ordinary

Financials

Year2014
Net Worth£9,288
Cash£9,731
Current Liabilities£750

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (4 pages)
13 May 2017Application to strike the company off the register (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(5 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(5 pages)
15 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Appointment terminated director ian fletcher (1 page)
7 June 2009Appointment terminated director ian fletcher (1 page)
2 June 2009Appointment terminated director keith burke (1 page)
2 June 2009Appointment terminated director keith burke (1 page)
23 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2008Director appointed peter george howard (3 pages)
28 August 2008Director appointed peter george howard (3 pages)
17 March 2008Return made up to 26/02/08; full list of members (4 pages)
17 March 2008Return made up to 26/02/08; full list of members (4 pages)
16 March 2008Ad 15/03/07-15/03/07\gbp si 297@1=297\gbp ic 300/597\ (2 pages)
16 March 2008Ad 15/03/07-15/03/07\gbp si 297@1=297\gbp ic 300/597\ (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
30 March 2007Return made up to 26/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2007Return made up to 26/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2007Ad 07/02/07--------- £ si 297@1=297 £ ic 3/300 (2 pages)
20 February 2007Ad 07/02/07--------- £ si 297@1=297 £ ic 3/300 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 March 2005Return made up to 26/02/05; full list of members (7 pages)
31 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
8 July 2003Registered office changed on 08/07/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
13 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)