LEDWOOD TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

LEDWOOD TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666347

Incorporation date

11/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

348-350 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon12/04/2014
Final Gazette dissolved following liquidation
dot icon12/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2013
Statement of affairs with form 4.19
dot icon02/06/2013
Resolutions
dot icon02/06/2013
Appointment of a voluntary liquidator
dot icon14/05/2013
Registered office address changed from Unit 90 Woodside Business Park Birkenhead Merseyside CH41 1EP United Kingdom on 2013-05-15
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon01/04/2012
Registered office address changed from Unit 38-44 Woodside Business Park Shore Road Birkenhead Wirral CH41 1EL on 2012-04-02
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/12/2011
Termination of appointment of Lars Soren Sorenson as a director on 2011-11-02
dot icon04/12/2011
Termination of appointment of Gerald Chan as a director on 2011-11-02
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Mark Davies as a director
dot icon18/08/2010
Termination of appointment of Paul Johnson as a secretary
dot icon18/08/2010
Termination of appointment of Paul Johnson as a director
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/01/2010
Termination of appointment of Irene Mccarthy as a director
dot icon22/12/2009
Appointment of Lars Soren Sorenson as a director
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Dr Gerald Chan on 2009-12-10
dot icon09/12/2009
Director's details changed for Irene Mccarthy on 2009-12-10
dot icon09/12/2009
Director's details changed for Paul Michael Johnson on 2009-12-10
dot icon09/12/2009
Director's details changed for Simon Murray Truss on 2009-12-10
dot icon09/12/2009
Director's details changed for Mark Georg Davies on 2009-12-10
dot icon09/12/2009
Director's details changed for Harold John Limming on 2009-12-10
dot icon10/09/2009
Registered office changed on 11/09/2009 from unit 34-36 woodside business park birkenhead merseyside CH41 1EL
dot icon14/12/2008
Full accounts made up to 2008-06-30
dot icon30/11/2008
Director appointed irene mccarthy
dot icon30/11/2008
Director appointed dr gerald chan
dot icon17/11/2008
Return made up to 12/11/08; full list of members
dot icon22/10/2008
Nc inc already adjusted 17/10/08
dot icon22/10/2008
S-div
dot icon22/10/2008
Ad 17/10/08 gbp si [email protected]=998.75 gbp ic 410/1408.75
dot icon22/10/2008
Resolutions
dot icon20/10/2008
Director appointed paul johnson
dot icon13/07/2008
Director And Secretary Appointed Paul Michael Johnson Logged Form
dot icon13/07/2008
Director Appointed Simon Murray Truss Logged Form
dot icon13/07/2008
Director And Secretary Appointed Harold John Limming Logged Form
dot icon13/07/2008
Director Appointed Mark Davies Logged Form
dot icon09/07/2008
Director appointed harold john limming
dot icon08/07/2008
Director appointed simon murray truss
dot icon08/07/2008
Director appointed mark davies
dot icon29/06/2008
Resolutions
dot icon10/06/2008
Appointment Terminated Secretary geoffrey o'sullivan
dot icon10/06/2008
Appointment Terminated Director william mclean
dot icon10/06/2008
Registered office changed on 11/06/2008 from unit 8 waterloo industrial estate, pembroke dock pembrokeshire SA72 4RR
dot icon10/06/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon09/06/2008
Memorandum and Articles of Association
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
New secretary appointed
dot icon12/11/2007
Return made up to 12/11/07; full list of members
dot icon11/11/2007
Location of debenture register
dot icon11/11/2007
Location of register of members
dot icon11/11/2007
Registered office changed on 12/11/07 from: unit 8 waterloo industrial estat pembroke dock pembrokeshire SA72 4RR
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/02/2007
Full accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 12/11/06; full list of members
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Full accounts made up to 2004-12-31
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon19/01/2005
Return made up to 12/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned;director resigned
dot icon08/02/2004
Full accounts made up to 2002-12-31
dot icon27/11/2003
Return made up to 12/11/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2001-11-30
dot icon16/06/2003
Certificate of change of name
dot icon16/04/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon17/12/2002
Return made up to 12/11/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2000-11-30
dot icon02/12/2001
Return made up to 12/11/01; full list of members
dot icon02/12/2001
Registered office changed on 03/12/01
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
Registered office changed on 02/11/01 from: 53 litherland park liverpool L21 9HR
dot icon26/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
Ad 02/10/01--------- £ si 160@1=160 £ ic 250/410
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon24/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon09/08/2001
Ad 16/02/01--------- £ si 249@1=249 £ ic 1/250
dot icon20/12/2000
Return made up to 12/11/00; full list of members
dot icon29/08/2000
Accounts made up to 1999-11-30
dot icon24/02/2000
New director appointed
dot icon08/12/1999
Return made up to 12/11/99; full list of members
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Registered office changed on 17/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Malcolm
Director
12/11/1998 - 02/10/2001
3
Graeme, Lesley Joyce
Nominee Director
12/11/1998 - 12/11/1998
9759
Davies, Mark Georg
Director
16/05/2008 - 23/10/2010
6
Truss, Simon Murray
Director
16/05/2008 - Present
7
Truss, Simon Murray
Director
01/01/2000 - 02/10/2001
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEDWOOD TECHNOLOGY LIMITED

LEDWOOD TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEDWOOD TECHNOLOGY LIMITED?

toggle

LEDWOOD TECHNOLOGY LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 12/04/2014.

Where is LEDWOOD TECHNOLOGY LIMITED located?

toggle

LEDWOOD TECHNOLOGY LIMITED is registered at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does LEDWOOD TECHNOLOGY LIMITED do?

toggle

LEDWOOD TECHNOLOGY LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for LEDWOOD TECHNOLOGY LIMITED?

toggle

The latest filing was on 12/04/2014: Final Gazette dissolved following liquidation.