Company NameWedge Holdings Limited
Company StatusDissolved
Company Number05543321
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Montrose Avenue
Whitton
Twickenham
Middlesex
TW2 6HD
Director NameJames Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Secretary NameASB Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 August 2005(same day as company formation)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS
Director NameKaren Susan Lord
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Brigden Street
Brighton
East Sussex
BN1 5DP

Location

Registered AddressPricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 August 2007Dissolved (1 page)
4 May 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2007Liquidators statement of receipts and payments (5 pages)
31 January 2007S/S cert release of liquidator (1 page)
15 January 2007C/O replacement liquidator (9 pages)
12 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2007Appointment of a voluntary liquidator (1 page)
2 November 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Statement of affairs (8 pages)
14 December 2005Ad 27/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (5 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: innovis house, 108 high street crawley west sussex RH10 1AS (1 page)
17 October 2005Declaration of solvency (3 pages)
17 October 2005Appointment of a voluntary liquidator (2 pages)
17 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 August 2005Incorporation (14 pages)