Company NameWedgeward Limited
Company StatusDissolved
Company Number02548704
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Thomas Edward Leather
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(1 year after company formation)
Appointment Duration10 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressBurley House
Arley Road Appleton Thorn
Warrington
Cheshire
Director NameMr Ronald David Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(1 year after company formation)
Appointment Duration10 years, 5 months (closed 12 March 2002)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence AddressHolly Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameAnn Randall
NationalityBritish
StatusClosed
Appointed20 May 1994(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 12 March 2002)
RoleSecretary
Correspondence AddressCaris Brook
Mill Lane, Moston
Sandbach
Cheshire
CW11 3PT
Secretary NameMr Peter Higgins
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address434 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3BY

Location

Registered AddressMarble Arch
King Street
Knutsford
WA16 6HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,494
Cash£71
Current Liabilities£1,805

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 October 2000Return made up to 15/10/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Return made up to 15/10/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 October 1997Return made up to 15/10/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 October 1996Return made up to 15/10/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 October 1995Return made up to 15/10/95; no change of members (4 pages)