Company NameEdgeley Professional Trustee Ltd
Company StatusDissolved
Company Number08957679
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameEdgeley Professional Ltd

Business Activity

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

Directors

Director NameDr Domenico Salerno
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Self Storage Manchester Abattoir, Riverpark R
Manchester
M40 2XP
Secretary NameGEA Management Ltd (Corporation)
StatusClosed
Appointed25 March 2014(same day as company formation)
Correspondence AddressRosta House 144 Castle Street
Stockport
Cheshire
SK3 9JH
Director NameMr Sahi Thierry Siaba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIvorian
StatusResigned
Appointed15 March 2015(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex Self Storage Manchester Abattoir, Riverpark R
Manchester
M40 2XP

Contact

Websitewww.nmmha.com

Location

Registered AddressApex Self Storage
Manchester Abattoir, Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Domenico Salerno & Sahi Thierry Siaba
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Termination of appointment of Sahi Thierry Siaba as a director on 16 May 2017 (1 page)
19 May 2017Termination of appointment of Sahi Thierry Siaba as a director on 16 May 2017 (1 page)
19 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
21 March 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Registered office address changed from Rosta House Castle Street Stockport Cheshire SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page)
1 October 2016Registered office address changed from Rosta House Castle Street Stockport Cheshire SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page)
31 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Appointment of Mr Sahi Thierry Siaba as a director on 15 March 2015 (2 pages)
12 June 2015Appointment of Mr Sahi Thierry Siaba as a director on 15 March 2015 (2 pages)
28 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
27 March 2014Company name changed edgeley professional LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed edgeley professional LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)