Northwave Software Limited

DataGardener
in liquidation
Unknown

Northwave Software Limited

03381764Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

05/06/1997

Company Age

28 years

Directors

6

Employees

SIC Code

63110

Risk

not scored

Company Overview

Registration, classification & business activity

Northwave Software Limited (03381764) is a private limited with share capital incorporated on 05/06/1997 (28 years old) and registered in manchester, M14PB. The company operates under SIC code 63110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 63110
Unknown
Incorporated 05/06/1997
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

6

Shareholders

2

CCJs

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2022
Liquidation Miscellaneous
Category:Insolvency
Date:28-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2010
Legacy
Category:Address
Date:14-09-2009
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-09-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-09-2009
Resolution
Category:Resolution
Date:14-09-2009
Legacy
Category:Annual Return
Date:25-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Legacy
Category:Annual Return
Date:04-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2008
Legacy
Category:Annual Return
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Officers
Date:24-01-2007
Legacy
Category:Officers
Date:09-12-2006
Legacy
Category:Officers
Date:06-10-2006
Legacy
Category:Officers
Date:06-10-2006
Legacy
Category:Annual Return
Date:25-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2006
Legacy
Category:Capital
Date:23-11-2005
Legacy
Category:Capital
Date:23-11-2005
Resolution
Category:Resolution
Date:23-11-2005
Legacy
Category:Officers
Date:22-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2005
Legacy
Category:Annual Return
Date:06-06-2005
Legacy
Category:Address
Date:28-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2004
Legacy
Category:Officers
Date:10-11-2004
Legacy
Category:Annual Return
Date:17-08-2004
Legacy
Category:Officers
Date:17-06-2004
Legacy
Category:Mortgage
Date:09-06-2004
Legacy
Category:Accounts
Date:04-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2004
Legacy
Category:Address
Date:09-03-2004
Legacy
Category:Annual Return
Date:10-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2003
Legacy
Category:Annual Return
Date:01-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2002
Legacy
Category:Annual Return
Date:28-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Annual Return
Date:16-11-2000
Legacy
Category:Annual Return
Date:16-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2000
Memorandum Articles
Category:Incorporation
Date:25-10-1999
Legacy
Category:Capital
Date:24-08-1999
Legacy
Category:Officers
Date:24-08-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-1999
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-1999
Legacy
Category:Annual Return
Date:12-04-1999
Legacy
Category:Officers
Date:12-04-1999
Legacy
Category:Officers
Date:12-04-1999
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-1999
Legacy
Category:Address
Date:08-03-1999
Legacy
Category:Address
Date:08-03-1999
Legacy
Category:Address
Date:08-03-1999
Gazette Notice Compulsory
Category:Gazette
Date:01-12-1998
Legacy
Category:Officers
Date:28-06-1997
Legacy
Category:Officers
Date:28-06-1997
Legacy
Category:Officers
Date:28-06-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2009
Filing Date14/01/2009
Latest Accounts31/01/2008

Trading Addresses

71 Batley Business & Technology, Centre Technology Drive, Batley, West Yorkshire, WF176ER
11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Contact

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB