Company NameNew Wave Floor Coverings Ltd
Company StatusDissolved
Company Number05457869
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleFloor Specialist
Country of ResidenceEngland
Correspondence AddressHolly Trees Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Secretary NameBeverley Michelle Thompson
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleAdministrator
Correspondence AddressHollytrees
Stanway Green Stanway
Stanway Colchester
Essex
CO3 0QZ
Director NameMs Beverley Michelle Thompson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(2 years after company formation)
Appointment Duration4 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollytrees Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Anthony Thompson
50.00%
Ordinary
50 at 1Ms Beverley Michelle Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,455
Cash£37,929
Current Liabilities£51,463

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Beverley Michelle Thompson on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Director's details changed for Beverley Michelle Thompson on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Director's details changed for Beverley Michelle Thompson on 1 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 June 2009Return made up to 20/05/09; full list of members (4 pages)
4 June 2009Return made up to 20/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 20/05/08; full list of members (4 pages)
9 June 2008Return made up to 20/05/08; full list of members (4 pages)
9 April 2008Director appointed beverley michelle thompson (2 pages)
9 April 2008Director appointed beverley michelle thompson (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 July 2007Return made up to 20/05/07; full list of members (2 pages)
5 July 2007Return made up to 20/05/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 June 2006Return made up to 20/05/06; full list of members (2 pages)
2 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2005Registered office changed on 12/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
12 July 2005Registered office changed on 12/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
12 July 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
20 May 2005Incorporation (8 pages)
20 May 2005Incorporation (8 pages)