WEDCO TECHNOLOGY U.K. LIMITED

Register to unlock more data on OkredoRegister

WEDCO TECHNOLOGY U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349492

Incorporation date

19/02/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1989)
dot icon16/06/2011
Final Gazette dissolved following liquidation
dot icon16/03/2011
Return of final meeting in a members' voluntary winding up
dot icon03/11/2010
Registered office address changed from Sandars Road Heapham Road Industrial Gainsborough Lincolnshire DN21 1RZ on 2010-11-04
dot icon31/10/2010
Declaration of solvency
dot icon31/10/2010
Appointment of a voluntary liquidator
dot icon31/10/2010
Resolutions
dot icon07/09/2010
Termination of appointment of Graham Savage as a director
dot icon18/08/2010
Appointment of Mr Robert Paul Stanworth as a director
dot icon11/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon21/07/2009
Accounts made up to 2008-09-30
dot icon19/03/2009
Return made up to 20/02/09; full list of members
dot icon03/07/2008
Accounts made up to 2007-09-30
dot icon26/05/2008
Appointment Terminated Director bradley leuschner
dot icon06/03/2008
Director appointed mr bradley todd leuschner
dot icon02/03/2008
Return made up to 20/02/08; full list of members
dot icon06/02/2008
Director resigned
dot icon19/07/2007
Accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 20/02/07; full list of members
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Secretary resigned
dot icon04/07/2006
Accounts made up to 2005-09-30
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon01/02/2006
Director resigned
dot icon25/04/2005
Accounts made up to 2004-09-30
dot icon20/04/2005
Director resigned
dot icon10/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 20/02/05; full list of members
dot icon03/03/2004
Return made up to 20/02/04; full list of members
dot icon19/01/2004
Accounts made up to 2003-09-30
dot icon25/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon04/07/2003
Accounts made up to 2002-09-30
dot icon26/02/2003
Return made up to 20/02/03; full list of members
dot icon26/02/2003
Secretary's particulars changed;director's particulars changed
dot icon08/07/2002
Accounts made up to 2001-09-30
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
Director resigned
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Resolutions
dot icon06/07/2001
Full accounts made up to 2000-09-30
dot icon20/05/2001
Return made up to 20/02/01; full list of members
dot icon07/05/2001
Resolutions
dot icon07/05/2001
Resolutions
dot icon07/05/2001
Resolutions
dot icon07/05/2001
Resolutions
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon10/09/2000
Full accounts made up to 1999-09-30
dot icon26/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon20/03/2000
Return made up to 20/02/00; full list of members
dot icon29/11/1999
Registered office changed on 30/11/99 from: victoria house 76 milton street nottingham NG1 3QY
dot icon12/08/1999
Secretary resigned;director resigned
dot icon12/08/1999
New secretary appointed
dot icon20/05/1999
Full accounts made up to 1998-09-30
dot icon09/05/1999
Return made up to 20/02/99; no change of members
dot icon30/09/1998
Auditor's resignation
dot icon19/08/1998
Full accounts made up to 1997-09-30
dot icon22/03/1998
Return made up to 20/02/98; full list of members
dot icon01/06/1997
Full accounts made up to 1996-09-30
dot icon27/04/1997
Return made up to 20/02/97; no change of members
dot icon13/03/1997
Registered office changed on 14/03/97 from: cumberland house 35 park row nottingham NG1 6FY
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
Director resigned
dot icon16/07/1996
Accounting reference date shortened from 31/03/97 to 30/09/96
dot icon01/03/1996
Return made up to 20/02/96; full list of members
dot icon05/06/1995
Full accounts made up to 1995-03-31
dot icon19/02/1995
Return made up to 20/02/95; no change of members
dot icon19/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a small company made up to 1994-03-31
dot icon26/02/1994
Return made up to 20/02/94; change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon01/03/1993
Return made up to 20/02/93; full list of members
dot icon25/08/1992
Ad 03/08/92--------- £ si 223496@1=223496 £ ic 455497/678993
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon28/04/1992
Ad 16/03/92--------- £ si 155497@1=155497 £ ic 300000/455497
dot icon24/02/1992
Return made up to 20/02/92; full list of members
dot icon24/02/1992
Registered office changed on 25/02/92
dot icon30/05/1991
Full accounts made up to 1991-03-31
dot icon30/05/1991
Return made up to 28/02/91; full list of members
dot icon30/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Ad 26/03/91--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon21/04/1991
Nc inc already adjusted 26/03/91
dot icon21/04/1991
Resolutions
dot icon21/04/1991
Resolutions
dot icon18/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Declaration of satisfaction of mortgage/charge
dot icon07/10/1990
Return made up to 23/08/90; full list of members
dot icon12/08/1990
Full accounts made up to 1990-03-31
dot icon27/11/1989
Ad 17/10/89--------- £ si 199998@1=199998 £ ic 2/200000
dot icon14/08/1989
New director appointed
dot icon07/08/1989
Particulars of mortgage/charge
dot icon11/04/1989
Nc inc already adjusted
dot icon11/04/1989
Resolutions
dot icon09/04/1989
Resolutions
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
Certificate of change of name
dot icon20/03/1989
Registered office changed on 21/03/89 from: 3 middlegate newark notts NG24 1AQ
dot icon13/03/1989
Registered office changed on 14/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon20/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Graham Paul
Director
01/02/2007 - 31/08/2010
8
Stanworth, Robert Paul
Director
19/08/2010 - Present
6
Wilson, Lyndon
Director
31/10/2001 - 01/04/2005
8
Finch, Susan
Director
31/10/2001 - 01/02/2007
6
Biro, Jon
Director
18/07/2003 - 11/01/2008
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 WEDCO TECHNOLOGY U.K. LIMITED

WEDCO TECHNOLOGY U.K. LIMITED is an(a) Dissolved company incorporated on 19/02/1989 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 WEDCO TECHNOLOGY U.K. LIMITED?

toggle

WEDCO TECHNOLOGY U.K. LIMITED is currently Dissolved. It was registered on 19/02/1989 and dissolved on 16/06/2011.

Where is WEDCO TECHNOLOGY U.K. LIMITED located?

toggle

WEDCO TECHNOLOGY U.K. LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What is the latest filing for WEDCO TECHNOLOGY U.K. LIMITED?

toggle

The latest filing was on 16/06/2011: Final Gazette dissolved following liquidation.