WEDECO LIMITED

Register to unlock more data on OkredoRegister

WEDECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01669293

Incorporation date

03/10/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O XYLEM WATER SERVICES LTD, Viables Estate, Jays Close, Basingstoke RG22 4BACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon18/06/2014
Application to strike the company off the register
dot icon25/03/2014
Statement of capital on 2014-03-26
dot icon25/03/2014
Statement by directors
dot icon25/03/2014
Solvency statement dated 14/03/14
dot icon25/03/2014
Resolutions
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon15/01/2014
Registered office address changed from C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England on 2014-01-16
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/01/2012
Director's details changed for Anthony Stephan Swierk on 2011-12-14
dot icon13/12/2011
Registered office address changed from C/O Itt Industries Ltd, Jays Close, Viables Industrial Estate, Basingstoke Hampshire RG22 4BA on 2011-12-14
dot icon15/08/2011
Appointment of Mrs Linda Margaret Frawley as a secretary
dot icon15/08/2011
Termination of appointment of Diana Charnell as a secretary
dot icon30/03/2011
Termination of appointment of Francis Geoghegan as a director
dot icon21/03/2011
Appointment of Mr Ravi Vasant Patel as a director
dot icon20/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon08/10/2009
Director's details changed for Francis Bernard Geoghegan on 2009-10-01
dot icon06/10/2009
Director's details changed for Anthony Stephan Swierk on 2009-10-01
dot icon14/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 15/01/09; full list of members
dot icon12/11/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Secretary's change of particulars / diana charnell / 11/03/2008
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon16/01/2007
Return made up to 15/01/07; full list of members
dot icon16/01/2007
Location of debenture register
dot icon16/01/2007
Location of register of members
dot icon16/01/2007
Registered office changed on 17/01/07 from: c/o itt industries LTD, jays close, viables estate basingstoke hampshire RG22 4BA
dot icon16/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Registered office changed on 27/10/06 from: churchfield road chilton industrial estate sudbury suffolk CO10 2YA
dot icon12/09/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon22/02/2006
Director's particulars changed
dot icon14/02/2006
Return made up to 15/01/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon02/03/2005
Certificate of change of name
dot icon21/02/2005
Certificate of re-registration from Public Limited Company to Private
dot icon21/02/2005
Re-registration of Memorandum and Articles
dot icon21/02/2005
Application for reregistration from PLC to private
dot icon21/02/2005
Resolutions
dot icon14/02/2005
Return made up to 15/01/05; full list of members
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/12/2004
Miscellaneous
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon28/03/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Return made up to 15/01/04; full list of members
dot icon29/07/2003
Director resigned
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon05/08/2002
Director resigned
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon20/01/2002
Return made up to 15/01/02; full list of members
dot icon22/10/2001
Registered office changed on 23/10/01 from: constitution hill, sudbury, suffolk, CO10 2QL
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
New director appointed
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon29/01/2001
Return made up to 15/01/01; full list of members
dot icon12/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon31/08/2000
Certificate of change of name
dot icon16/08/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon21/05/2000
Conve 13/05/00
dot icon21/05/2000
Memorandum and Articles of Association
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Ad 13/05/00--------- £ si 3@1=3 £ ic 117772/117775
dot icon30/03/2000
Full accounts made up to 1999-10-31
dot icon08/02/2000
Return made up to 15/01/00; full list of members
dot icon13/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Full accounts made up to 1998-10-31
dot icon03/02/1999
Return made up to 15/01/99; no change of members
dot icon11/01/1999
New director appointed
dot icon17/09/1998
New director appointed
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
Secretary resigned;director resigned
dot icon07/06/1998
Director resigned
dot icon27/05/1998
Full accounts made up to 1997-10-31
dot icon16/03/1998
Return made up to 15/01/98; change of members; amend
dot icon16/03/1998
Location of register of members
dot icon16/03/1998
Location of debenture register
dot icon12/01/1998
Return made up to 15/01/98; no change of members
dot icon09/12/1997
Ad 31/10/97--------- £ si 5000@1=5000 £ ic 112772/117772
dot icon14/05/1997
Accounts for a small company made up to 1996-10-31
dot icon09/03/1997
Memorandum and Articles of Association
dot icon09/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/01/1997
Return made up to 15/01/97; full list of members
dot icon07/01/1997
Ad 31/10/96--------- £ si 58322@1=58322 £ ic 54450/112772
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Certificate of re-registration from Private to Public Limited Company
dot icon21/11/1996
Re-registration of Memorandum and Articles
dot icon21/11/1996
Balance Sheet
dot icon21/11/1996
Auditor's report
dot icon21/11/1996
Auditor's statement
dot icon21/11/1996
Application for reregistration from private to PLC
dot icon21/11/1996
Declaration on reregistration from private to PLC
dot icon21/11/1996
Resolutions
dot icon21/11/1996
Resolutions
dot icon21/11/1996
Resolutions
dot icon02/10/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Nc inc already adjusted 09/09/96
dot icon15/09/1996
Resolutions
dot icon18/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Ad 30/05/96--------- £ si 45375@1=45375 £ ic 9075/54450
dot icon13/06/1996
Accounts for a small company made up to 1995-10-31
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Return made up to 15/01/96; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-10-31
dot icon14/01/1995
Return made up to 15/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1993-10-31
dot icon15/01/1994
Return made up to 15/01/94; full list of members
dot icon18/08/1993
£ ic 59700/59475 27/04/93 £ sr 225@1=225
dot icon18/08/1993
Resolutions
dot icon24/05/1993
Ad 13/04/93--------- £ si 300@1=300 £ ic 59400/59700
dot icon21/03/1993
Accounts for a small company made up to 1992-10-31
dot icon16/03/1993
Ad 11/02/93--------- £ si 900@1=900 £ ic 58500/59400
dot icon21/02/1993
Resolutions
dot icon21/02/1993
£ nc 100000/190000 16/02/93
dot icon16/02/1993
Return made up to 15/01/93; full list of members
dot icon16/11/1992
Return made up to 15/01/92; full list of members; amend
dot icon15/10/1992
£ ic 59400/58500 08/09/92 £ sr 900@1=900
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Resolutions
dot icon26/07/1992
Particulars of mortgage/charge
dot icon09/07/1992
Particulars of mortgage/charge
dot icon08/03/1992
Accounts for a small company made up to 1991-10-31
dot icon04/02/1992
Return made up to 15/01/92; full list of members
dot icon09/12/1991
Ad 28/02/91-31/03/91 £ si 50400@1=50400 £ ic 9000/59400
dot icon30/09/1991
Accounting reference date shortened from 31/07 to 31/10
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Return made up to 15/01/91; full list of members
dot icon03/03/1991
New director appointed
dot icon17/01/1991
Accounts for a small company made up to 1990-07-31
dot icon10/01/1991
Resolutions
dot icon10/01/1991
£ nc 10000/100000 19/12/90
dot icon25/11/1990
Ad 31/07/88--------- £ si 8900@1
dot icon19/11/1990
Certificate of change of name
dot icon18/11/1990
Registered office changed on 19/11/90 from: unit 2 mills road chilton industrial estate sudbury suffolk CO10 6XX
dot icon14/02/1990
Return made up to 15/01/90; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-07-31
dot icon23/10/1989
New director appointed
dot icon21/08/1989
Return made up to 01/02/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-07-31
dot icon26/06/1989
Return made up to 18/05/88; full list of members
dot icon30/05/1989
New director appointed
dot icon05/04/1989
Accounting reference date extended from 31/01 to 31/07
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1987
Accounts for a small company made up to 1987-01-31
dot icon15/03/1987
Return made up to 18/02/87; full list of members
dot icon11/02/1987
Registered office changed on 12/02/87 from: southern cross trading estate bognor regis west sussex PO22 0SB
dot icon29/10/1986
Accounts for a small company made up to 1986-01-31
dot icon10/08/1986
Certificate of change of name
dot icon05/08/1986
Return made up to 18/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobitt, Nigel Derek Charles
Director
27/10/2006 - 30/03/2007
5
Geoghegan, Francis Bernard
Director
15/01/2007 - 17/03/2011
2
Lutz, Colin
Director
30/07/1998 - 02/06/2000
-
Dicks, Christoph
Director
02/06/2000 - 15/06/2005
-
Dinkloh, Ludwig
Director
02/06/2000 - 08/06/2006
2

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 WEDECO LIMITED

WEDECO LIMITED is an(a) Dissolved company incorporated on 03/10/1982 with the registered office located at C/O XYLEM WATER SERVICES LTD, Viables Estate, Jays Close, Basingstoke RG22 4BA. There are currently 3 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 WEDECO LIMITED?

toggle

WEDECO LIMITED is currently Dissolved. It was registered on 03/10/1982 and dissolved on 13/10/2014.

Where is WEDECO LIMITED located?

toggle

WEDECO LIMITED is registered at C/O XYLEM WATER SERVICES LTD, Viables Estate, Jays Close, Basingstoke RG22 4BA.

What does WEDECO LIMITED do?

toggle

WEDECO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WEDECO LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.