Company NameEDS Iview Limited
Company StatusDissolved
Company Number05615078
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Aldred
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Albion Street
Salford
Manchester
M27 4FG
Secretary NameMr John Aldred
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Albion Street
Salford
Manchester
M27 4FG
Director NameMrs Dawn Muriel Aldred
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 07 June 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Albion Street
Salford
Manchester
M27 4FG
Director NamePaul Anthony Lyon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address6 Hanover Drive
Welton Road
Brough
HU15 1TW
Director NameWilliam Henry Hiscox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2007)
RoleSales Director
Correspondence Address10 Greensmith Way
Westhoughton
Bolton
BL5 3BR

Location

Registered AddressUnit 2, Albion Street
Salford
Manchester
M27 4FG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40
Cash£20
Current Liabilities£60

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (4 pages)
14 February 2011Application to strike the company off the register (4 pages)
6 December 2010Secretary's details changed for Mr John Aldred on 1 July 2010 (1 page)
6 December 2010Director's details changed for Mrs Dawn Muriel Aldred on 1 June 2010 (2 pages)
6 December 2010Secretary's details changed for Mr John Aldred on 1 July 2010 (1 page)
6 December 2010Director's details changed for Mr John Aldred on 1 June 2010 (2 pages)
6 December 2010Director's details changed for Mr John Aldred on 1 June 2010 (2 pages)
6 December 2010Director's details changed for Mrs Dawn Muriel Aldred on 1 June 2010 (2 pages)
6 December 2010Director's details changed for Mrs Dawn Muriel Aldred on 1 June 2010 (2 pages)
6 December 2010Secretary's details changed for Mr John Aldred on 1 July 2010 (1 page)
6 December 2010Director's details changed for Mr John Aldred on 1 June 2010 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
26 November 2007Return made up to 07/11/07; full list of members (2 pages)
26 November 2007Return made up to 07/11/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
25 January 2007Return made up to 07/11/06; full list of members (2 pages)
25 January 2007Return made up to 07/11/06; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)