Company NameNew Wave Laundries Limited
Company StatusDissolved
Company NumberSC143893
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameDavid Andrew Lawler
StatusClosed
Appointed22 December 2016(23 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 12 September 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(23 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameGraeme Stuart McLennan Calder
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address4 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Director NameJames Scott Sandie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Secretary NameJames Scott Sandie
NationalityBritish
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Director NameIain Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 September 2006)
RoleTechnical Director
Correspondence Address2 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed30 September 2006(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitewww.berendsen.co.uk
Telephone020 72596663
Telephone regionLondon

Location

Registered Address16 Randolph Place
Randolph Industrial Estate
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Financials

Year2012
Net Worth£10,031

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 August 1993Delivered on: 11 August 1993
Satisfied on: 24 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 February 2017Appointment of Mr Mark South as a director on 30 January 2017 (3 pages)
9 February 2017Appointment of Mr Mark South as a director on 30 January 2017 (3 pages)
9 January 2017Appointment of David Andrew Lawler as a secretary on 22 December 2016 (3 pages)
9 January 2017Appointment of David Andrew Lawler as a secretary on 22 December 2016 (3 pages)
9 January 2017Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (2 pages)
9 January 2017Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (2 pages)
30 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (2 pages)
30 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1
(4 pages)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1
(4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 May 2009Return made up to 16/04/09; full list of members (6 pages)
12 May 2009Return made up to 16/04/09; full list of members (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 May 2008Return made up to 16/04/08; no change of members (5 pages)
14 May 2008Return made up to 16/04/08; no change of members (5 pages)
11 September 2007Full accounts made up to 31 December 2006 (22 pages)
11 September 2007Full accounts made up to 31 December 2006 (22 pages)
15 May 2007Return made up to 16/04/07; full list of members (7 pages)
15 May 2007Return made up to 16/04/07; full list of members (7 pages)
24 October 2006Dec mort/charge * (2 pages)
24 October 2006Dec mort/charge * (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 16/04/06; full list of members (3 pages)
30 May 2006Return made up to 16/04/06; full list of members (3 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
27 April 2005Return made up to 16/04/05; full list of members (8 pages)
27 April 2005Return made up to 16/04/05; full list of members (8 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 16/04/04; full list of members (8 pages)
28 April 2004Return made up to 16/04/04; full list of members (8 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 April 2003Return made up to 16/04/03; full list of members (8 pages)
22 April 2003Return made up to 16/04/03; full list of members (8 pages)
18 July 2002Ad 19/06/02--------- £ si 420@1=420 £ ic 50002/50422 (2 pages)
18 July 2002Ad 19/06/02--------- £ si 420@1=420 £ ic 50002/50422 (2 pages)
24 June 2002£ ic 80002/50002 18/04/02 £ sr 30000@1=30000 (1 page)
24 June 2002£ ic 80002/50002 18/04/02 £ sr 30000@1=30000 (1 page)
31 May 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 May 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2001Ad 25/04/01--------- £ si 2@1=2 £ ic 95000/95002 (2 pages)
3 May 2001Memorandum and Articles of Association (8 pages)
3 May 2001Nc inc already adjusted 25/04/01 (3 pages)
3 May 2001Nc inc already adjusted 25/04/01 (3 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Ad 25/04/01--------- £ si 2@1=2 £ ic 95000/95002 (2 pages)
3 May 2001Memorandum and Articles of Association (8 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
24 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 June 2000Return made up to 16/04/00; full list of members (6 pages)
21 June 2000Return made up to 16/04/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 June 1999Return made up to 16/04/99; no change of members (4 pages)
2 June 1999Return made up to 16/04/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 25 October 1997 (7 pages)
12 August 1998Accounts for a small company made up to 25 October 1997 (7 pages)
19 April 1998Return made up to 16/04/98; full list of members (6 pages)
19 April 1998Return made up to 16/04/98; full list of members (6 pages)
12 January 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
12 January 1998£ nc 141471/106471 18/12/97 (1 page)
12 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
12 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
12 January 1998Memorandum and Articles of Association (34 pages)
12 January 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
12 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
12 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
12 January 1998£ nc 141471/106471 18/12/97 (1 page)
12 January 1998Memorandum and Articles of Association (34 pages)
4 January 1998£ ic 130000/95000 18/12/97 £ sr 35000@1=35000 (1 page)
4 January 1998£ ic 130000/95000 18/12/97 £ sr 35000@1=35000 (1 page)
5 August 1997Accounts for a small company made up to 26 October 1996 (7 pages)
5 August 1997Accounts for a small company made up to 26 October 1996 (7 pages)
22 April 1997Return made up to 16/04/97; full list of members (6 pages)
22 April 1997Return made up to 16/04/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 28 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 28 October 1995 (7 pages)
17 April 1996Return made up to 16/04/96; no change of members (4 pages)
17 April 1996Return made up to 16/04/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 29 October 1994 (9 pages)
1 September 1995Accounts for a small company made up to 29 October 1994 (9 pages)
22 May 1995Return made up to 16/04/95; no change of members (4 pages)
22 May 1995Return made up to 16/04/95; no change of members (4 pages)
29 July 1994Accounts for a small company made up to 31 October 1993 (8 pages)
29 July 1994Accounts for a small company made up to 31 October 1993 (8 pages)
11 August 1993Partic of mort/charge * (3 pages)
11 August 1993Partic of mort/charge * (3 pages)