Company NameEditz Limited
Company StatusDissolved
Company Number03385693
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NamesSingle Arrow Limited and Eos Media Limited

Business Activity

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

Directors

Director NamePaul Roger Whiting
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyard
Smallwood
Sandbach
Cheshire
CW11 2GA
Secretary NamePaul Roger Whiting
NationalityBritish
StatusClosed
Appointed01 September 2002(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyard
Smallwood
Sandbach
Cheshire
CW11 2GA
Director NameMr Robert Ian Edney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(7 years, 6 months after company formation)
Appointment Duration9 years (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address584a Leyland Lane
Leyland
Lancashire
PR26 8LB
Director NameMr Nicholas Simon David Howells
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Daklands 60 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMartin Geoffrey Hulme
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Queensway
Knutsford
Cheshire
WA16 0NN
Secretary NameMr Nicholas Simon David Howells
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Daklands 60 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr David Frank Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2004)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressConyers Hall Road
Bowdon
Altrincham
Cheshire
WA14 3AN
Director NameMr Robert Stirling Pickard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brabyns Avenue
Romiley
Stockport
Cheshire
SK6 4NG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteeditz.co.uk/
Telephone0161 9064900
Telephone regionManchester

Location

Registered AddressAstley House
Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Paul Roger Whiting
60.00%
Ordinary
1 at £1Robert Ian Edney
20.00%
Ordinary
1 at £1Robert Stirling Pickard
20.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2013Termination of appointment of Robert Stirling Pickard as a director on 29 May 2013 (2 pages)
3 July 2013Termination of appointment of Robert Pickard as a director (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 5
(6 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 5
(6 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 12 June 2011 (15 pages)
2 August 2011Annual return made up to 12 June 2011 (15 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 September 2010Director's details changed for Paul Roger Whiting on 31 May 2010 (3 pages)
7 September 2010Secretary's details changed for Paul Roger Whiting on 31 May 2010 (3 pages)
7 September 2010Secretary's details changed for Paul Roger Whiting on 31 May 2010 (3 pages)
7 September 2010Director's details changed for Paul Roger Whiting on 31 May 2010 (3 pages)
2 September 2010Annual return made up to 12 June 2010 (15 pages)
2 September 2010Annual return made up to 12 June 2010 (15 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 12/06/09; full list of members (6 pages)
6 July 2009Return made up to 12/06/09; full list of members (6 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 May 2009Accounts made up to 30 June 2008 (5 pages)
13 March 2009Return made up to 12/06/08; no change of members (5 pages)
13 March 2009Return made up to 12/06/08; no change of members (5 pages)
12 August 2007Accounts made up to 30 June 2007 (5 pages)
12 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 August 2007Return made up to 12/06/07; no change of members (7 pages)
10 August 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 April 2007Accounts made up to 30 June 2006 (5 pages)
6 September 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Return made up to 12/06/06; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 April 2006Accounts made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 12/06/05; full list of members (8 pages)
4 August 2005Return made up to 12/06/05; full list of members (8 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Ad 07/12/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Ad 07/12/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
10 December 2004Accounts made up to 30 June 2004 (5 pages)
10 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
27 September 2003Accounts made up to 30 June 2003 (5 pages)
27 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 August 2003Return made up to 12/06/03; full list of members (7 pages)
23 August 2003Return made up to 12/06/03; full list of members (7 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
2 September 2002Full accounts made up to 30 June 2002 (5 pages)
2 September 2002Full accounts made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 12/06/02; full list of members (7 pages)
27 June 2002Return made up to 12/06/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(7 pages)
16 June 2001Return made up to 12/06/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
14 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 12/06/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
22 October 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 October 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 September 1997Company name changed eos media LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed eos media LIMITED\certificate issued on 26/09/97 (2 pages)
11 August 1997Company name changed single arrow LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed single arrow LIMITED\certificate issued on 12/08/97 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
12 June 1997Incorporation (16 pages)