Company NameWedgwood Technologies Limited
DirectorJill Sharp
Company StatusDissolved
Company Number03358066
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMark Andrew Adams
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleProgrammer
Correspondence Address10 Burgh Road
Skegness
Lincolnshire
PE25 2RA
Director NameJill Sharp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RolePhysiotheapist
Correspondence AddressOrchard House 14a Shrubbery Street
Kidderminster
Worcestershire
DY10 2QZ
Director NameMark Andrew Adams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleProgrammer
Correspondence Address10 Burgh Road
Skegness
Lincolnshire
PE25 2RA
Director NameJane Elizabeth Robinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleInstructor
Correspondence Address10 Burgh Road
Skegness
Lincolnshire
PE25 2RA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,474
Cash£56
Current Liabilities£258,843

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2006Dissolved (1 page)
4 May 2006Return of final meeting of creditors (1 page)
13 August 2004Registered office changed on 13/08/04 from: 10 burgh road skegness lincolnshire PE25 2RA (1 page)
11 August 2004Appointment of a liquidator (1 page)
8 April 2004Order of court to wind up (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2002Return made up to 22/04/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 June 2001Return made up to 22/04/01; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 May 2000Return made up to 22/04/00; full list of members (7 pages)
28 May 1999Amending form 123 (1 page)
21 May 1999Return made up to 22/04/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 May 1999Return made up to 22/04/98; full list of members; amend (8 pages)
24 February 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 June 1998£ nc 1000/13200 21/06/98 (1 page)
12 June 1998Return made up to 22/04/98; full list of members (6 pages)
4 November 1997New director appointed (2 pages)
29 June 1997Ad 01/05/97--------- £ si 400@1=400 £ ic 2/402 (2 pages)
28 April 1997Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
22 April 1997Incorporation (13 pages)