Company NameWedge Group (Midlands) Limited
Company StatusDissolved
Company Number02617345
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Road Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr David Howard Turner
NationalityBritish
StatusClosed
Appointed15 January 2002(10 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Road Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(19 years after company formation)
Appointment Duration8 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Road Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRoger Leslie Charles Hands
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address257 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PU
Director NameMr Ian Meathrel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Director NameStephen Robert Severn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address22 Lonsdale Road
Lillington
Leamington Spa
Warwickshire
CV32 7EP
Secretary NameMr Ian Meathrel
NationalityBritish
StatusResigned
Appointed28 May 1992(11 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Secretary NamePatricia Mary Jeffries
NationalityBritish
StatusResigned
Appointed17 August 1992(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address41 Radnor Drive
Nuneaton
Warwickshire
CV10 7NW
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA

Location

Registered AddressUnit 11 Worton Road Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,970
Cash£581
Current Liabilities£120

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (1 page)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(5 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(5 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
5 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
29 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 March 2008 (8 pages)
22 September 2008Full accounts made up to 31 March 2008 (8 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 March 2007 (9 pages)
2 November 2007Full accounts made up to 31 March 2007 (9 pages)
21 June 2007Return made up to 28/05/07; full list of members (3 pages)
21 June 2007Return made up to 28/05/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (9 pages)
30 January 2007Full accounts made up to 31 March 2006 (9 pages)
29 September 2006Return made up to 28/05/06; full list of members (3 pages)
29 September 2006Return made up to 28/05/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
13 June 2005Return made up to 28/05/05; full list of members (7 pages)
13 June 2005Return made up to 28/05/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (11 pages)
28 October 2004Full accounts made up to 31 March 2004 (11 pages)
23 June 2004Return made up to 28/05/04; full list of members (7 pages)
23 June 2004Return made up to 28/05/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
17 July 2003Auditor's resignation (1 page)
17 July 2003Auditor's resignation (1 page)
26 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 July 2002Return made up to 28/05/02; full list of members (7 pages)
2 July 2002Return made up to 28/05/02; full list of members (7 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: unit 7A the square attleborough green nuneaton warwickshire CV11 4JY (1 page)
21 January 2002Registered office changed on 21/01/02 from: unit 7A the square attleborough green nuneaton warwickshire CV11 4JY (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
19 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
12 June 2000Return made up to 28/05/00; full list of members (7 pages)
12 June 2000Return made up to 28/05/00; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
16 June 1999Return made up to 28/05/99; full list of members (8 pages)
16 June 1999Return made up to 28/05/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
27 November 1997Full accounts made up to 31 March 1997 (14 pages)
27 November 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Registered office changed on 22/07/97 from: seymour road nuneaton warwickshire CV11 4JD (1 page)
22 July 1997Registered office changed on 22/07/97 from: seymour road nuneaton warwickshire CV11 4JD (1 page)
19 June 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997Auditor's resignation (1 page)
15 April 1997Auditor's resignation (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 June 1996Return made up to 28/05/96; no change of members (6 pages)
11 June 1996Return made up to 28/05/96; no change of members (6 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Return made up to 28/05/95; full list of members (8 pages)
7 June 1995Return made up to 28/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)