Company NameWaveberg Development Limited
Company StatusDissolved
Company Number06637305
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameSandco 1093 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NamePaul Theodore Wegener
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2008(4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2010)
RoleEntrepreneur
Correspondence Address73 W 47th St Apartment 3
New York City
New York
10036
United States
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months after company formation)
Appointment Duration1 month (resigned 04 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (2 pages)
25 November 2009Application to strike the company off the register (2 pages)
6 August 2009Return made up to 03/07/09; full list of members (3 pages)
6 August 2009Return made up to 03/07/09; full list of members (3 pages)
12 November 2008Appointment Terminate, Secretary Ward Hadaway Company Secretarial Services LIMITED Logged Form (1 page)
12 November 2008Appointment terminate, director colin thompson hewitt logged form (1 page)
12 November 2008Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page)
12 November 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
12 November 2008Director Appointed Paul Theodore Wegener Logged Form (2 pages)
12 November 2008Appointment Terminate, Director Colin Thompson Hewitt Logged Form (1 page)
12 November 2008Director appointed paul theodore wegener (2 pages)
12 November 2008Appointment Terminate, Director Ward Hadaway Incorporations LIMITED Logged Form (1 page)
12 November 2008Director appointed paul theodore wegener (2 pages)
12 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 November 2008Appointment terminate, director ward hadaway incorporations LIMITED logged form (1 page)
12 November 2008Appointment Terminated Director ward hadaway incorporations LIMITED (1 page)
12 November 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
12 November 2008Appointment terminated director colin hewitt (1 page)
12 November 2008Director appointed paul theodore wegener logged form (2 pages)
12 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 November 2008Appointment Terminated Director colin hewitt (1 page)
12 November 2008Appointment terminate, secretary ward hadaway company secretarial services LIMITED logged form (1 page)
5 November 2008Company name changed sandco 1093 LIMITED\certificate issued on 10/11/08 (2 pages)
5 November 2008Company name changed sandco 1093 LIMITED\certificate issued on 10/11/08 (2 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 October 2008Director appointed mr colin thompson hewitt (2 pages)
1 October 2008Director appointed mr colin thompson hewitt (2 pages)
3 July 2008Incorporation (21 pages)
3 July 2008Incorporation (21 pages)