Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Steven Paul Jordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Hill Road Hoddesdon Hertfordshire EN11 9DB |
Director Name | Mr Ian Meathrel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 6 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Director Name | James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 10 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Mr Ian Meathrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Secretary Name | James Richard Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | wedge-roofing-centres.com |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 August 2000 | Delivered on: 30 August 2000 Satisfied on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 July 1994 | Delivered on: 15 July 1994 Satisfied on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 1992 | Delivered on: 22 January 1992 Satisfied on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref m 632C. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Termination of appointment of Richard Charles Monro as a secretary on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Richard Charles Monro as a director on 29 July 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
17 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
17 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
27 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members
|
23 March 2006 | Return made up to 27/02/06; full list of members
|
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
30 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 27/02/03; full list of members
|
1 April 2003 | Return made up to 27/02/03; full list of members
|
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
31 March 2000 | Company name changed wedge roofing centres LIMITED\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed wedge roofing centres LIMITED\certificate issued on 31/03/00 (2 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members
|
8 March 2000 | Return made up to 27/02/00; full list of members
|
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
26 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 April 1998 | Return made up to 27/02/98; no change of members
|
22 April 1998 | Return made up to 27/02/98; no change of members
|
16 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 November 1997 | Company name changed the wedge trading company limite d\certificate issued on 19/11/97 (2 pages) |
18 November 1997 | Company name changed the wedge trading company limite d\certificate issued on 19/11/97 (2 pages) |
16 April 1997 | Return made up to 27/02/97; no change of members (8 pages) |
16 April 1997 | Return made up to 27/02/97; no change of members (8 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 June 1996 | Return made up to 27/02/96; full list of members
|
2 June 1996 | Return made up to 27/02/96; full list of members
|
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 March 1995 | Return made up to 27/02/95; no change of members
|
14 March 1995 | Return made up to 27/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |