Company NameEx Wdr Ltd
DirectorFirst Castle Secretaries Ltd
Company StatusDissolved
Company Number00573676
CategoryPrivate Limited Company
Incorporation Date1 November 1956(67 years, 5 months ago)
Previous NameWellman Data Recording Limited

Business Activity

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

Directors

Director NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(48 years, 11 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(48 years, 11 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameEdward George Fardell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 1992)
RoleEngineer
Correspondence Address128 Albert Road
Ilford
Essex
IG1 1HT
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1994)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Director NameDaniel Francois Kerserho
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1994)
RoleGeneral Manager
Correspondence Address17 Rue De La Dauberie
Jovars Poutchartrain
France
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameEdward Philip Bartlett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressLittle Home
Ellis Road
Crowthorne
Berks
RG11 6PT
Director NameChristopher John Bonny
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1994)
RoleEngineer
Correspondence Address9 Queens Wood Road
St John'S
Woking
Surrey
GU21 1XJ
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed12 July 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(37 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(37 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(37 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(37 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCS
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(38 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(41 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(42 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(43 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed29 October 1999(43 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Lees Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(45 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(45 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,960,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2007Dissolved (1 page)
2 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Statement of affairs (6 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
30 August 2005Company name changed wellman data recording LIMITED\certificate issued on 30/08/05 (2 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
10 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
7 December 1999New secretary appointed;new director appointed (3 pages)
7 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Return made up to 12/07/99; no change of members (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
17 August 1998Return made up to 12/07/98; full list of members (9 pages)
26 June 1998Director resigned (1 page)
15 May 1998New director appointed (1 page)
12 March 1998Particulars of mortgage/charge (24 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
3 September 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 October 1996Director resigned (1 page)
8 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 October 1995Return made up to 12/07/95; full list of members (16 pages)
22 August 1994Memorandum and Articles of Association (17 pages)