Company NameEdenside Wholesale Fishing Supplies Limited
Company StatusDissolved
Company Number05582852
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date17 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJulia Eyre
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBird House
Lazonby
Penrith
Cumbria
CA10 1BA
Director NameNicholas Spencer Eyre
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBird House
Lazonby
Penrith
Cumbria
CA10 1BA
Secretary NameJulia Eyre
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBird House
Lazonby
Penrith
Cumbria
CA10 1BA

Location

Registered AddressC/O J M Marriot & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£86,403
Cash£295
Current Liabilities£92,432

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2009Liquidators statement of receipts and payments to 24 April 2009 (6 pages)
6 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Statement of affairs with form 4.19 (9 pages)
9 April 2008Registered office changed on 09/04/2008 from clint mill, cornmarket penrith cumbria CA11 7HW (1 page)
12 October 2007Return made up to 04/10/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
3 December 2005Particulars of mortgage/charge (9 pages)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)