Company NameEdmaur Limited
Company StatusDissolved
Company Number04518339
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date6 September 2016 (7 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 NameEdgar Alan Glucksman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(1 week after company formation)
Appointment Duration14 years (closed 06 September 2016)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Highfield Court
Glebelands Road
Prestwich
Manchester
M25 1WE
Director NameMaureen Glucksman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(1 week after company formation)
Appointment Duration14 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Highfield Court
Glebelands Road
Prestwich
Manchester
M25 1WE
Secretary NameMaureen Glucksman
NationalityBritish
StatusClosed
Appointed30 August 2002(1 week after company formation)
Appointment Duration14 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Highfield Court
Glebelands Road
Prestwich
Manchester
M25 1WE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNorthern Assurance Building
9/21 Princess Street
Manchester
M2 4EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr E.a. Glucksman & Mrs M. Glucksman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,328
Cash£5,456
Current Liabilities£4,128

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
18 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Registered office address changed from Hwca Limited 1St Floor 9-21 Princess Street Manchester M2 4DN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Hwca Limited 1St Floor 9-21 Princess Street Manchester M2 4DN on 7 September 2010 (1 page)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from Hwca Limited 1St Floor 9-21 Princess Street Manchester M2 4DN on 7 September 2010 (1 page)
6 September 2010Director's details changed for Maureen Glucksman on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Maureen Glucksman on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Edgar Alan Glucksman on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Edgar Alan Glucksman on 23 August 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 23/08/08; full list of members (4 pages)
11 September 2008Return made up to 23/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 23/08/07; no change of members (7 pages)
12 September 2007Return made up to 23/08/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(7 pages)
18 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 October 2005Return made up to 23/08/05; full list of members (7 pages)
3 October 2005Return made up to 23/08/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
9 September 2002Registered office changed on 09/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 September 2002New secretary appointed;new director appointed (1 page)
9 September 2002New secretary appointed;new director appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)