Company NameEdwards Enterprises Limited
Company StatusDissolved
Company Number04380358
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoff Edwards
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleSales Manager
Correspondence AddressStorview
Scarfskerry
Thurso
KW14 8XN
Scotland
Secretary NameCatherine Elizabeth Edwards
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleChild Minder
Correspondence AddressStorview
Scarfskerry
Thurso
KW14 8XN
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address48 Princess Street
Leigh Wigan
Lancashire
WN7 2RA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

1 at 1C E Edwards
50.00%
Ordinary
1 at 1G Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,086
Cash£67
Current Liabilities£5,650

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
23 June 2011Voluntary strike-off action has been suspended (1 page)
23 June 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
(9 pages)
2 July 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
(9 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Annual return made up to 25 February 2008 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 25 February 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 25 February 2008 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 25 February 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 25/02/07; full list of members (6 pages)
1 June 2007Return made up to 25/02/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 25/02/06; full list of members (6 pages)
10 April 2006Return made up to 25/02/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 25/02/05; full list of members (6 pages)
21 February 2005Return made up to 25/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 25/02/04; full list of members (6 pages)
24 February 2004Return made up to 25/02/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 25/02/03; full list of members (6 pages)
27 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2002Registered office changed on 04/12/02 from: 3 hurst lane glazebury warrington cheshire WA3 5LS (1 page)
4 December 2002Registered office changed on 04/12/02 from: 3 hurst lane glazebury warrington cheshire WA3 5LS (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
25 February 2002Incorporation (18 pages)