WESSEX TECHNOLOGY GROUP PLC

Register to unlock more data on OkredoRegister

WESSEX TECHNOLOGY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04768691

Incorporation date

17/05/2003

Size

Group

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2003)
dot icon22/10/2010
Final Gazette dissolved following liquidation
dot icon22/07/2010
Liquidators' statement of receipts and payments to 2010-07-09
dot icon22/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-05
dot icon18/05/2009
Statement of affairs with form 4.19
dot icon18/05/2009
Appointment of a voluntary liquidator
dot icon18/05/2009
Resolutions
dot icon11/05/2009
Appointment Terminated Secretary richard woolley
dot icon11/05/2009
Appointment Terminated Director daryl taylor
dot icon11/05/2009
Appointment Terminated Director simon taylor
dot icon11/05/2009
Appointment Terminated Director sarah smith
dot icon01/05/2009
Registered office changed on 02/05/2009 from unit 5 easter court woodward avenue westerleigh business park yate bristol BS37 5YS
dot icon03/04/2009
Appointment Terminated Director malcolm mcgregor
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2008
Appointment Terminated Director christopher smith
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon18/05/2008
Director's Change of Particulars / sarah smith / 18/12/2006 / HouseName/Number was: , now: cherry tree house; Street was: rivendell, now: mill lane; Area was: carr lane weel, now: elmley castle; Post Town was: beverley, now: pershore; Region was: north humberside, now: worcestershire; Post Code was: HU17 0SQ, now: WR10 3HP; Country was: , now: unit
dot icon11/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/06/2007
New director appointed
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Location of debenture register
dot icon21/05/2007
Location of register of members
dot icon22/04/2007
New director appointed
dot icon13/03/2007
Full accounts made up to 2006-05-31
dot icon10/01/2007
Ad 19/12/06--------- £ si 25320@1=25320 £ ic 24685/50005
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon19/12/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon19/12/2006
Auditor's statement
dot icon19/12/2006
Balance Sheet
dot icon19/12/2006
Auditor's report
dot icon19/12/2006
Application for reregistration from private to PLC
dot icon19/12/2006
Declaration on reregistration from private to PLC
dot icon19/12/2006
Re-registration of Memorandum and Articles
dot icon19/12/2006
Resolutions
dot icon15/11/2006
Ad 26/05/06--------- £ si 24585@1=24585 £ ic 100/24685
dot icon30/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Registered office changed on 25/08/06 from: motivo house, alvington yeovil somerset BA20 2FG
dot icon24/08/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon11/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/06/2006
Return made up to 18/05/06; full list of members
dot icon05/06/2006
Location of debenture register
dot icon05/06/2006
Location of register of members
dot icon05/06/2006
Registered office changed on 06/06/06 from: motivo house alvington yeovil somerset BA20 2FG
dot icon03/01/2006
Registered office changed on 04/01/06 from: st johns house, church path yeovil somerset BA20 1HE
dot icon21/07/2005
Return made up to 18/05/05; full list of members
dot icon21/07/2005
Registered office changed on 22/07/05
dot icon21/07/2005
Location of debenture register address changed
dot icon21/07/2005
Location of register of members address changed
dot icon27/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 18/05/04; full list of members
dot icon15/10/2003
Ad 23/05/03--------- £ si 3@1=3 £ ic 97/100
dot icon15/10/2003
Ad 23/05/03--------- £ si 96@1=96 £ ic 1/97
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon17/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher
Director
31/03/2007 - 31/08/2008
9
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/05/2003 - 17/05/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/05/2003 - 17/05/2003
15962
Taylor, Daryl George
Director
17/05/2003 - 05/05/2009
8
Taylor, Simon Mark
Director
25/05/2006 - 05/05/2009
15

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 WESSEX TECHNOLOGY GROUP PLC

WESSEX TECHNOLOGY GROUP PLC is an(a) Dissolved company incorporated on 17/05/2003 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There is currently no 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 WESSEX TECHNOLOGY GROUP PLC?

toggle

WESSEX TECHNOLOGY GROUP PLC is currently Dissolved. It was registered on 17/05/2003 and dissolved on 22/10/2010.

Where is WESSEX TECHNOLOGY GROUP PLC located?

toggle

WESSEX TECHNOLOGY GROUP PLC is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does WESSEX TECHNOLOGY GROUP PLC do?

toggle

WESSEX TECHNOLOGY GROUP PLC operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for WESSEX TECHNOLOGY GROUP PLC?

toggle

The latest filing was on 22/10/2010: Final Gazette dissolved following liquidation.