Company NameGold Homes (The Wave) Limited
Company StatusDissolved
Company Number05470055
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date2 January 2013 (11 years, 3 months ago)
Previous NameWave (Middlesbrough) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameGeoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleProperty Developer
Correspondence Address2 Oakfield Gardens
Ormesby
Middlesbrough
TS7 9RH
Director NameKirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressBurdon Hall
Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameGeoffrey Malcolm John Hogg
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakfield Gardens
Ormesby
Middlesbrough
TS7 9RH
Secretary NameMalcolm Spooner
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 2007)
RoleCompany Director
Correspondence Address5 Urlay Nook Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LU
Director NameMr Leigh David Cresswell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rochester Road
Newton Hall
County Durham
DH1 5QD
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed25 June 2007(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Secretary NameMr Leigh David Cresswell
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rochester Road
Newton Hall
County Durham
DH1 5QD
Director NameTerrence Jack Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kinterbury Close
Seaton Carew
Hartlepool
TS25 1GQ
Director NameMark Shakespeare
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameRichard Barrett
StatusResigned
Appointed28 November 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address14 Larke Rise Mersey Road
Didsbury
Manchester
M20 2UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at 1Mcinerney Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£787,148
Gross Profit-£931,969
Net Worth-£2,035,726
Current Liabilities£4,365,107

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Notice of move from Administration to Dissolution on 24 September 2012 (19 pages)
2 October 2012Notice of move from Administration to Dissolution (19 pages)
10 September 2012Administrator's progress report to 10 August 2012 (17 pages)
10 September 2012Administrator's progress report to 10 August 2012 (17 pages)
10 September 2012Administrator's progress report to 10 August 2012 (17 pages)
10 September 2012Administrator's progress report to 10 August 2012 (17 pages)
13 April 2012Administrator's progress report to 10 February 2012 (16 pages)
13 April 2012Notice of extension of period of Administration (1 page)
13 April 2012Notice of extension of period of Administration (1 page)
13 April 2012Administrator's progress report to 10 February 2012 (16 pages)
29 November 2011Statement of affairs with form 2.14B (15 pages)
29 November 2011Statement of affairs with form 2.14B (15 pages)
8 November 2011Administrator's progress report to 3 October 2011 (14 pages)
8 November 2011Administrator's progress report to 3 October 2011 (14 pages)
8 November 2011Administrator's progress report to 3 October 2011 (14 pages)
14 July 2011Notice of deemed approval of proposals (1 page)
14 July 2011Notice of deemed approval of proposals (1 page)
6 June 2011Statement of administrator's proposal (23 pages)
6 June 2011Statement of administrator's proposal (23 pages)
1 June 2011Statement of affairs with form 2.14B (6 pages)
1 June 2011Statement of affairs with form 2.14B (6 pages)
16 May 2011Termination of appointment of Mark Shakespeare as a director (1 page)
16 May 2011Termination of appointment of Mark Shakespeare as a director (1 page)
15 April 2011Termination of appointment of Richard Barrett as a secretary (1 page)
15 April 2011Termination of appointment of Leigh Cresswell as a director (1 page)
15 April 2011Termination of appointment of Leigh Cresswell as a director (1 page)
15 April 2011Termination of appointment of Terrence Harrison as a director (1 page)
15 April 2011Termination of appointment of Terrence Harrison as a director (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
15 April 2011Termination of appointment of Richard Barrett as a secretary (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
12 April 2011Termination of appointment of Philip Talbot as a director (1 page)
12 April 2011Termination of appointment of Philip Talbot as a director (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (16 pages)
14 January 2011Full accounts made up to 31 December 2009 (16 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 99
(7 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 99
(7 pages)
14 June 2010Director's details changed for Mark Shakespeare on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Mark Shakespeare on 31 December 2009 (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
4 April 2009Full accounts made up to 31 December 2007 (15 pages)
4 April 2009Full accounts made up to 31 December 2007 (15 pages)
1 April 2009Memorandum and Articles of Association (10 pages)
1 April 2009Memorandum and Articles of Association (10 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 18/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2009Director's change of particulars / barry smith / 01/06/2008 (1 page)
18 March 2009Director's Change of Particulars / barry smith / 01/06/2008 / HouseName/Number was: swinburne house, now: valley house; Street was: 1C swinburne road, now: 49 the green; Area was: darlington, now: high coniscliffe; Post Town was: county durham, now: darlingon; Post Code was: DL3 7TB, now: DL2LR; Country was: , now: uk (1 page)
15 January 2009Appointment terminated director barry o'connor (1 page)
15 January 2009Appointment Terminated Director barry o'connor (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
12 December 2008Appointment Terminated Secretary debbie hale (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
11 November 2008Director appointed mark shakespeare (2 pages)
11 November 2008Director appointed mark shakespeare (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2008Appointment terminated secretary leigh cresswell (1 page)
24 June 2008Return made up to 25/05/08; full list of members (7 pages)
24 June 2008Appointment Terminated Secretary leigh cresswell (1 page)
24 June 2008Return made up to 25/05/08; full list of members (7 pages)
4 March 2008Director appointed terrence jack harrison (2 pages)
4 March 2008Director appointed terrence jack harrison (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 25/05/07; full list of members (7 pages)
20 November 2007Return made up to 25/05/07; full list of members (7 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Registered office changed on 03/06/07 from: 237 acklam road acklam middlesbrough TS5 7AB (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 June 2007New director appointed (4 pages)
3 June 2007New director appointed (4 pages)
3 June 2007Registered office changed on 03/06/07 from: 237 acklam road acklam middlesbrough TS5 7AB (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2006Accounting reference date extended from 31/03/06 to 31/10/06 (1 page)
14 November 2006Accounting reference date extended from 31/03/06 to 31/10/06 (1 page)
8 November 2006Registered office changed on 08/11/06 from: unit 7 stephenson court skippers lane middlesbrough TS6 6UT (1 page)
8 November 2006Registered office changed on 08/11/06 from: unit 7 stephenson court skippers lane middlesbrough TS6 6UT (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
2 June 2006Return made up to 25/05/06; full list of members (7 pages)
2 June 2006Return made up to 25/05/06; full list of members (7 pages)
8 September 2005Company name changed wave (middlesbrough) LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed wave (middlesbrough) LIMITED\certificate issued on 08/09/05 (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
25 July 2005Ad 15/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 July 2005Ad 15/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)