Company NameWedge Resources Limited
Company StatusDissolved
Company Number01883497
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)
Dissolution Date23 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Tyler Wedge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 23 January 2009)
RoleCompany Director
Correspondence AddressForest Lodge 48 The Ridgeway
Cuffley
Hertfordshire
EN6 4BA
Secretary NameGladys Wedge
NationalityBritish
StatusClosed
Appointed19 December 1996(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 23 January 2009)
RoleCompany Director
Correspondence Address1 Garden Court
New Road
Broxbourne
Hertfordshire
EN10 7HU
Director NameMr Alec Geoffrey Hague
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Director NameGladys Wedge
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleManager
Correspondence Address53 Junction Road
Edmonton
London
N9 7JS
Director NameJohn Tyler Wedge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressForest Lodge 48 The Ridgeway
Cuffley
Hertfordshire
EN6 4BA
Secretary NameMr Alec Geoffrey Hague
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Secretary NameGraham Charles Hudson
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1996)
RoleSales Director
Correspondence Address8 Pine Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NG
Director NameGraham Charles Hudson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1997)
RoleCompany Director
Correspondence Address76a Monkhams Avenue
Woodford Green
Essex
IG8 0ET

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£961,072
Net Worth£898
Current Liabilities£257,872

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Appointment of a voluntary liquidator (1 page)
20 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Statement of affairs (6 pages)
4 July 1998Registered office changed on 04/07/98 from: unit 14 redburn industrial estate, woodall road enfield middlesex EN3 4LE (1 page)
15 June 1998Full accounts made up to 31 March 1997 (12 pages)
12 March 1998Registered office changed on 12/03/98 from: 48 the ridgeway cuffley potters bar hertfordshire EN6 4BA (1 page)
10 February 1998Full accounts made up to 31 March 1996 (13 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Director resigned (1 page)
28 February 1997Particulars of mortgage/charge (11 pages)
12 February 1997Return made up to 31/12/96; full list of members (7 pages)
12 February 1997Registered office changed on 12/02/97 from: redburn industrial estate woodall road enfield middlesex EN3 4LE (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Memorandum and Articles of Association (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New director appointed (2 pages)
26 May 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1994 (15 pages)