Company NameWednesbury Ltd
Company StatusDissolved
Company Number06327807
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSusan Mary Walshe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleConsultant Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Egerton House
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Secretary NameSusan Mary Walshe
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameGillian Ann McGlade
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleConsultant Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Egerton House 2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales

Contact

Websitewednesburyltd.com
Telephone0151 6506922
Telephone regionLiverpool

Location

Registered AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Susan Walshe
100.00%
Ordinary

Financials

Year2014
Net Worth£3,066
Cash£3,239
Current Liabilities£20,542

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Registered office address changed from Office 16 Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Office 16 Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 7 April 2016 (1 page)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
11 October 2012Termination of appointment of Gillian Mcglade as a director (1 page)
11 October 2012Termination of appointment of Gillian Mcglade as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Director's details changed for Gillian Ann Mcglade on 2 October 2010 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Susan Mary Walshe on 2 October 2010 (2 pages)
8 August 2011Secretary's details changed for Susan Mary Walshe on 2 October 2010 (1 page)
8 August 2011Director's details changed for Susan Mary Walshe on 2 October 2010 (2 pages)
8 August 2011Secretary's details changed for Susan Mary Walshe on 2 October 2010 (1 page)
8 August 2011Director's details changed for Susan Mary Walshe on 2 October 2010 (2 pages)
8 August 2011Secretary's details changed for Susan Mary Walshe on 2 October 2010 (1 page)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Gillian Ann Mcglade on 2 October 2010 (2 pages)
8 August 2011Director's details changed for Gillian Ann Mcglade on 2 October 2010 (2 pages)
28 July 2011Director's details changed for Gill Ann Mcglade on 2 October 2010 (3 pages)
28 July 2011Director's details changed for Gill Ann Mcglade on 2 October 2010 (3 pages)
28 July 2011Director's details changed for Gill Ann Mcglade on 2 October 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Director's details changed for Susan Mary Walshe on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Gill Ann Mcglade on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Gill Ann Mcglade on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Susan Mary Walshe on 30 July 2010 (2 pages)
2 June 2010Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 2 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from the office village road oxton wirral CH43 5SR (1 page)
4 August 2009Registered office changed on 04/08/2009 from the office village road oxton wirral CH43 5SR (1 page)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 October 2008Registered office changed on 08/10/2008 from the office, 1A village road oxton nr birkenhead wirral CH43 5SR (1 page)
8 October 2008Registered office changed on 08/10/2008 from the office, 1A village road oxton nr birkenhead wirral CH43 5SR (1 page)
17 September 2008Return made up to 30/07/08; full list of members (4 pages)
17 September 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2007Incorporation (13 pages)
30 July 2007Incorporation (13 pages)