Hertford
SG14 1EZ
Director Name | Mr Andrew Martin Bennett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30-34 Parliament Square Hertford SG14 1EZ |
Director Name | Mr Nigel Edward Roberts |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 30-34 Parliament Square Hertford SG14 1EZ |
Secretary Name | Mr Andrew Martin Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-34 Parliament Square Hertford SG14 1EZ |
Director Name | Mr Ronald John Craddock |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18.1k at £1 | Wedge Group PLC 52.00% Ordinary |
---|---|
8.3k at £1 | Andrew Bennett 24.00% Ordinary |
8.3k at £1 | Nigel Roberts 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £1 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Andrew Martin Bennett as a secretary on 10 February 2019 (1 page) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 August 2016 | Termination of appointment of James Richard Wedge as a director on 1 March 2016 (1 page) |
3 August 2016 | Termination of appointment of James Richard Wedge as a director on 1 March 2016 (1 page) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
14 June 2016 | Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Appointment of Mr James Richard Wedge as a director on 1 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr James Richard Wedge as a director on 1 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016 (1 page) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Andrew Martin Bennett on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Nigel Edward Roberts on 5 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Nigel Edward Roberts on 5 January 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Mr Andrew Martin Bennett on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr David Howard Turner on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr James Richard Wedge on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr James Richard Wedge on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Andrew Martin Bennett on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Andrew Martin Bennett on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr David Howard Turner on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Nigel Edward Roberts on 5 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Andrew Martin Bennett on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr David Howard Turner on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Andrew Martin Bennett on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr James Richard Wedge on 8 July 2014 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Section 519 (1 page) |
20 February 2012 | Section 519 (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (13 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Appointment of Mr Ronald John Craddock as a director (2 pages) |
17 May 2010 | Appointment of Mr Ronald John Craddock as a director (2 pages) |
17 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
21 July 2009 | Return made up to 03/07/09; no change of members (6 pages) |
21 July 2009 | Return made up to 03/07/09; no change of members (6 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / james wedge / 03/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / james wedge / 03/07/2009 (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Ad 09/10/08\gbp si 16698@1=16698\gbp ic 18089/34787\ (2 pages) |
2 December 2008 | Ad 09/10/08\gbp si 16698@1=16698\gbp ic 18089/34787\ (2 pages) |
2 December 2008 | Statement of affairs (18 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Statement of affairs (18 pages) |
2 December 2008 | Nc inc already adjusted 09/10/08 (1 page) |
2 December 2008 | Nc inc already adjusted 09/10/08 (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Statement of affairs (8 pages) |
2 December 2008 | Nc inc already adjusted 09/10/08 (1 page) |
2 December 2008 | Nc inc already adjusted 09/10/08 (1 page) |
2 December 2008 | Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ (2 pages) |
2 December 2008 | Statement of affairs (8 pages) |
2 July 2008 | Incorporation (20 pages) |
2 July 2008 | Incorporation (20 pages) |