Company NameOcean Wavemaster Limited
Company StatusDissolved
Company Number04388819
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alexander George Southcombe
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakmere Hall
Chester Road
Northwich
Cheshire
CW8 2EG
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Kent Hatch Road
Crockham Hill
Kent
TN8 6SZ
Director NameElizabeth Young Southcombe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleHousewife
Correspondence Address3 Oakmere Hall
Chester Road
Northwich
Cheshire
CW8 2EG
Director NameMr Nigel Geoffrey Tate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Winchester Drive
Stockport
Cheshire
SK4 2NU
Secretary NameGiselle Griffiths
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameJason Alexander Stoyel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Drive
Marlow
Buckinghamshire
SL7 1TW
Secretary NameJoan Smith
NationalityBritish
StatusResigned
Appointed09 January 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2008)
RoleSecretary
Correspondence AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2009(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 March 2011)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressFlat 3 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Shareholders

110 at £1Alexander George Southcombe
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
24 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 110
(3 pages)
24 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 110
(3 pages)
24 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 110
(3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 November 2011Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA on 10 November 2011 (1 page)
20 June 2011Termination of appointment of David Pridden as a director (1 page)
20 June 2011Termination of appointment of David Pridden as a director (1 page)
17 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Alexander George Southcombe on 5 May 2011 (2 pages)
17 June 2011Director's details changed for Alexander George Southcombe on 5 May 2011 (2 pages)
17 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Alexander George Southcombe on 5 May 2011 (2 pages)
3 March 2011Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page)
3 March 2011Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from milburn house dean street newcastle upon tyne NE1 1LE (1 page)
26 May 2009Registered office changed on 26/05/2009 from milburn house dean street newcastle upon tyne NE1 1LE (1 page)
22 May 2009Return made up to 06/03/09; full list of members (6 pages)
22 May 2009Return made up to 06/03/09; full list of members (6 pages)
24 February 2009Secretary appointed bondlaw secretaries LIMITED (2 pages)
24 February 2009Secretary appointed bondlaw secretaries LIMITED (2 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 November 2008Return made up to 06/03/07; full list of members (8 pages)
1 November 2008Return made up to 06/03/08; full list of members (8 pages)
1 November 2008Return made up to 06/03/07; full list of members (8 pages)
1 November 2008Return made up to 06/03/08; full list of members (8 pages)
22 October 2008Appointment Terminated Secretary joan smith (1 page)
22 October 2008Appointment terminated secretary joan smith (1 page)
12 November 2007Full accounts made up to 31 January 2007 (13 pages)
12 November 2007Full accounts made up to 31 January 2007 (13 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page)
15 August 2007Registered office changed on 15/08/07 from: kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page)
21 February 2007Registered office changed on 21/02/07 from: capcis house 1 echo street manchester M1 7DP (1 page)
21 February 2007Registered office changed on 21/02/07 from: capcis house 1 echo street manchester M1 7DP (1 page)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 March 2006Return made up to 06/03/06; full list of members (8 pages)
21 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(8 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 May 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 109/110 (2 pages)
23 May 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 109/110 (2 pages)
4 May 2005Return made up to 06/03/05; full list of members (9 pages)
4 May 2005Return made up to 06/03/05; full list of members (9 pages)
11 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
11 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
23 June 2004Accounts made up to 31 March 2004 (5 pages)
23 June 2004Accounts made up to 31 March 2003 (5 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 06/03/04; full list of members (8 pages)
27 May 2004Return made up to 06/03/04; full list of members (8 pages)
26 April 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 10/109 (2 pages)
26 April 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 10/109 (2 pages)
9 April 2003Return made up to 06/03/03; full list of members (8 pages)
9 April 2003Return made up to 06/03/03; full list of members (8 pages)
2 April 2003Ad 19/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 April 2003Ad 19/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (18 pages)
6 March 2002Incorporation (18 pages)