Company NameWedring Limited
Company StatusDissolved
Company Number01804407
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years ago)
Dissolution Date8 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusClosed
Appointed16 September 2008(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 08 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr David Andrew Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2013)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Anthony John Barnett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameJohn Eric Barnett
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2003)
RoleInsurance Broker
Correspondence Address36 Rydens Avenue
Walton On Thames
Surrey
KT12 3JP
Secretary NameAndrew William Rex Moray
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address4 Clockhouse Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JJ
Secretary NameGeorge Nicholas Pavli
NationalityBritish
StatusResigned
Appointed08 July 1996(12 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 18 July 1996)
RoleSecretary
Correspondence Address8 Osward Road
London
SW17 7SS
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed18 July 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1998)
RoleSecretary
Correspondence AddressHeligan 1 Furdies
Denmead
Waterlooville
Hampshire
PO7 6YT
Secretary NameMr Matthew Granby Farrant
NationalityBritish
StatusResigned
Appointed10 January 2000(15 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 07 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Rake Holloway Hill
Godalming
Surrey
GU7 1RZ
Secretary NameKaren Margaret Barnett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressGreen Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Secretary NameKaren Margaret Barnett
NationalityBritish
StatusResigned
Appointed07 February 2000(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressGreen Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameJustin Bock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2008(23 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressUnit 412 Beckett House
New Road
Brentwood
Essex
CM14 4GA
Secretary NameMr Anthony John Barnett
NationalityBritish
StatusResigned
Appointed10 March 2008(23 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMr Douglas Michael Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD

Location

Registered AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100.8k at £1Iag Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£517,752
Cash£19,493

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Liquidators statement of receipts and payments to 19 March 2013 (4 pages)
16 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (4 pages)
16 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-20
(1 page)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 100,800
(3 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 100,800
(3 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
9 November 2009Director's details changed for Victoria Louise Cuggy on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Victoria Louise Cuggy on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Victoria Louise Cuggy on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 April 2009Full accounts made up to 30 June 2008 (13 pages)
20 April 2009Full accounts made up to 30 June 2008 (13 pages)
16 February 2009Director appointed douglas michael morgan (3 pages)
16 February 2009Director appointed douglas michael morgan (3 pages)
27 January 2009Appointment Terminated Director justin bock (1 page)
27 January 2009Appointment terminated director justin bock (1 page)
20 November 2008Director appointed victoria louise cuggy (3 pages)
20 November 2008Director appointed victoria louise cuggy (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Appointment terminated secretary anthony barnett (1 page)
5 November 2008Secretary appointed victoria louise cuggy (2 pages)
5 November 2008Appointment Terminated Secretary anthony barnett (1 page)
5 November 2008Registered office changed on 05/11/2008 from 650 london road isleworth middlesex TW7 4EG (1 page)
5 November 2008Registered office changed on 05/11/2008 from 650 london road isleworth middlesex TW7 4EG (1 page)
5 November 2008Secretary appointed victoria louise cuggy (2 pages)
26 March 2008Appointment terminated secretary karen barnett (1 page)
26 March 2008Director appointed justin bock (2 pages)
26 March 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
26 March 2008Secretary appointed anthony barnett (2 pages)
26 March 2008Director appointed justin bock (2 pages)
26 March 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
26 March 2008Secretary appointed anthony barnett (2 pages)
26 March 2008Appointment Terminated Secretary karen barnett (1 page)
25 March 2008Appointment Terminated Director anthony barnett (1 page)
25 March 2008Appointment terminated director anthony barnett (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 October 2006Return made up to 12/10/06; full list of members (6 pages)
23 October 2006Return made up to 12/10/06; full list of members (6 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
10 November 2005Return made up to 12/10/05; full list of members (6 pages)
10 November 2005Return made up to 12/10/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 November 2004Return made up to 12/10/04; full list of members (6 pages)
12 November 2004Return made up to 12/10/04; full list of members (6 pages)
22 October 2004Registered office changed on 22/10/04 from: 223 twickenham road isleworth middlesex TW7 6DG (1 page)
22 October 2004Registered office changed on 22/10/04 from: 223 twickenham road isleworth middlesex TW7 6DG (1 page)
8 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
22 November 2001Return made up to 12/10/01; full list of members (6 pages)
22 November 2001Return made up to 12/10/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 12/10/00; full list of members (6 pages)
24 October 2000Return made up to 12/10/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
5 December 1999Return made up to 12/10/99; full list of members (6 pages)
5 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (12 pages)
2 July 1999Full accounts made up to 31 August 1998 (12 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
9 September 1998Full accounts made up to 31 August 1997 (13 pages)
9 September 1998Full accounts made up to 31 August 1997 (13 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
29 December 1997Return made up to 12/10/97; no change of members (4 pages)
29 December 1997Return made up to 12/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 August 1996 (13 pages)
30 September 1997Full accounts made up to 31 August 1996 (13 pages)
9 December 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 December 1996Return made up to 12/10/96; no change of members (5 pages)
30 September 1996Full accounts made up to 31 August 1995 (13 pages)
30 September 1996Full accounts made up to 31 August 1995 (13 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New secretary appointed (1 page)
10 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1995Secretary's particulars changed (2 pages)
3 October 1995Full accounts made up to 31 August 1994 (16 pages)
3 October 1995Full accounts made up to 31 August 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 September 1986Accounts for a small company made up to 31 August 1985 (5 pages)
18 September 1986Accounts for a small company made up to 31 August 1985 (5 pages)
1 September 1986Return made up to 16/06/86; full list of members (8 pages)
1 September 1986Return made up to 16/06/86; full list of members (8 pages)
23 October 1984Allotment of shares (2 pages)
23 October 1984Allotment of shares (2 pages)
6 October 1984Share capital (2 pages)
6 October 1984Increase in nominal capital (1 page)
6 October 1984Increase in nominal capital (1 page)
6 October 1984Share capital (2 pages)
29 March 1984Incorporation (14 pages)
29 March 1984Incorporation (14 pages)