Company NameEdge Art Limited
Company StatusDissolved
Company Number06553783
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael James Edge
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address3 Claremont Avenue
Manchester
M20 1JN
Secretary NameMr Alan Joseph Edge
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Loretto Road
Urmston
Manchester
Lancashire
M41 9WA

Location

Registered AddressOptimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at 1Michael Edge
100.00%
Ordinary

Financials

Year2014
Turnover£24,410
Gross Profit£7,103
Net Worth£682
Cash£5,682

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 3 April 2011
Statement of capital on 2011-06-07
  • GBP 100
(14 pages)
7 June 2011Annual return made up to 3 April 2011
Statement of capital on 2011-06-07
  • GBP 100
(14 pages)
7 June 2011Annual return made up to 3 April 2011
Statement of capital on 2011-06-07
  • GBP 100
(14 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 May 2010Annual return made up to 3 April 2010. List of shareholders has changed (14 pages)
12 May 2010Annual return made up to 3 April 2010. List of shareholders has changed (14 pages)
12 May 2010Annual return made up to 3 April 2010. List of shareholders has changed (14 pages)
19 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 March 2010Resolutions
  • RES13 ‐ Gen business 22/02/2010
(4 pages)
19 March 2010Resolutions
  • RES13 ‐ Gen business 22/02/2010
(4 pages)
19 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 February 2010Registered office address changed from Ashburton House Trafford Park Road Trafford Park Manchester M17 1BN on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Ashburton House Trafford Park Road Trafford Park Manchester M17 1BN on 24 February 2010 (2 pages)
21 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
21 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
28 April 2009Director's change of particulars / michael edge / 03/04/2009 (1 page)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 April 2009Director's Change of Particulars / michael edge / 03/04/2009 / HouseName/Number was: , now: 3; Street was: 6 ruskin drive, now: claremont avenue; Post Town was: sale, now: didsbury; Region was: cheshire, now: manchester; Post Code was: M33 5TQ, now: M20 1JN (1 page)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (15 pages)
3 April 2008Incorporation (15 pages)