Company Information for NORWAVE LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
02449891
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORWAVE LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA18 | |
Company Number | 02449891 | |
---|---|---|
Company ID Number | 02449891 | |
Date formed | 1989-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 01:02:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORWAVE AS | Fjøsangerveien 173 BERGEN 5073 | Active | Company formed on the 2014-12-01 | |
NORWAVE CONSULTING LTD | 300 St Mary's Road Garston Liverpool MERSEYSIDE L19 0NQ | Active | Company formed on the 2019-04-04 | |
NORWAVE HAIR & BEAUTY CARE CENTRE | EU TONG SEN STREET Singapore 059812 | Dissolved | Company formed on the 2008-09-10 | |
NORWAVE INNOVATION AS | C/o o23 Consult AS Fridheimveien 1 TRONDHEIM 7041 | Active | Company formed on the 2017-11-21 | |
NORWAVE LIMITED | Unknown | |||
NORWAVE SHIPPING LTD. | 52, OLD THEATRE STREET, VALLETTA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GREGORY JOHN LEWIS |
||
BARRY LEWIS |
||
GREGORY JOHN LEWIS |
||
SHARLENE LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERNON LEWIS |
Company Secretary | ||
VERNON LEWIS |
Director | ||
JEANNE ELIZABETH SMITH |
Company Secretary | ||
ANNE PEARCE |
Company Secretary | ||
ANNE PEARCE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 104 Wind Street Ammanford Carmarthenshire SA18 3DU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHARLENE LEWIS | |
CH01 | Director's details changed for Mr Gregory John Lewis on 2017-06-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Gregory John Lewis as company secretary | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN LEWIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VERNON LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON LEWIS | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEWIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY LEWIS / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/02 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
88(2)R | AD 01/10/96--------- £ SI 8@1 | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/08/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
363a | RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2018-11-30 |
Resolutions for Winding-up | 2018-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.24 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.45 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORWAVE LIMITED
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as NORWAVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORWAVE LIMITED | Event Date | 2018-11-23 |
Liquidator's name and address: Gary Stones of 63 Walter Road, Swansea SA1 4PT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORWAVE LIMITED | Event Date | 2018-11-23 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 23rd November 2018 at 4.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co. , 63 Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." For further details contact Gareth Stones on telephone 01792 654607 or by email at stones.co@btconnect.com DATED THIS 26TH DAY OF NOVEMBER 2018 GARY STONES : LIQUIDATOR : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |