Company NameJ.Edwards & Son Limited
Company StatusDissolved
Company Number00244830
CategoryPrivate Limited Company
Incorporation Date3 January 1930(94 years, 4 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJohn Edwards Hayward
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(62 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 05 September 2008)
RoleFootwear Retailer
Correspondence Address9 Cromer Road
Southport
Merseyside
PR8 2NH
Secretary NameJennifer Jane Hayward
NationalityBritish
StatusClosed
Appointed31 July 2003(73 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 05 September 2008)
RoleCompany Director
Correspondence Address9 Cromer Road
Southport
Merseyside
PR8 2NH
Director NameJennifer Jane Hayward
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(62 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 July 2003)
RoleFootwear Retailer
Correspondence Address9 Cromer Road
Southport
Merseyside
PR8 2NH
Secretary NameJohn Edwards Hayward
NationalityBritish
StatusResigned
Appointed16 July 1992(62 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address9 Cromer Road
Southport
Merseyside
PR8 2NH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£405,073
Cash£92,876
Current Liabilities£31,946

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2008Liquidators statement of receipts and payments (5 pages)
30 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2007Declaration of solvency (3 pages)
30 January 2007Appointment of a voluntary liquidator (1 page)
30 January 2007Ex.res. "In specie" (1 page)
23 January 2007Registered office changed on 23/01/07 from: argyle house 8,leicester street southport merseyside PR9 0EZ (1 page)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
15 December 2006Withdrawal of application for striking off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
23 March 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Return made up to 28/06/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
18 July 2003Return made up to 28/06/03; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
16 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
7 August 2000Return made up to 16/07/00; full list of members (7 pages)
23 July 1999Return made up to 16/07/99; full list of members (5 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 August 1998Return made up to 16/07/98; full list of members (5 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 July 1997Return made up to 16/07/97; full list of members (5 pages)
18 August 1996Return made up to 16/07/96; full list of members (5 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 September 1995Return made up to 16/07/95; full list of members (12 pages)
5 September 1995Registered office changed on 05/09/95 from: 61 deansgate manchester M3 2BW (1 page)
1 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)