EARLYDRESS LIMITED

Register to unlock more data on OkredoRegister

EARLYDRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00133895

Incorporation date

11/02/1914

Size

Dormant

Contacts

Registered address

Registered address

Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1914)
dot icon17/12/2019
Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 2019-09-30
dot icon17/12/2019
Termination of appointment of Alexandra Mary Jane Vaizey as a director on 2019-09-30
dot icon08/10/2013
Restoration by order of the court
dot icon08/05/2007
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2007
First Gazette notice for voluntary strike-off
dot icon23/11/2006
Application for striking-off
dot icon15/09/2006
Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley, gloucester gloucestershire GL2 2FR
dot icon15/09/2006
Location of register of members
dot icon14/06/2006
Return made up to 07/06/06; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
New director appointed
dot icon14/06/2005
Return made up to 07/06/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/06/2004
Return made up to 07/06/04; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/06/2003
Return made up to 07/06/03; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB
dot icon06/07/2001
Return made up to 07/06/01; full list of members
dot icon13/10/2000
Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR
dot icon13/06/2000
Return made up to 07/06/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 07/06/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 07/06/98; full list of members
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 07/06/97; full list of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 07/06/96; full list of members
dot icon21/04/1996
Director resigned
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 07/06/95; full list of members
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1995
Certificate of change of name
dot icon03/10/1994
Auditor's resignation
dot icon12/08/1994
Return made up to 07/06/94; no change of members
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon05/02/1994
New secretary appointed;new director appointed
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 07/06/93; no change of members
dot icon19/02/1993
Director resigned
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 07/06/92; full list of members
dot icon06/11/1991
New director appointed
dot icon02/07/1991
Full group accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 07/06/91; no change of members
dot icon18/03/1991
New director appointed
dot icon15/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1990
Director resigned
dot icon29/10/1990
Full group accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 07/06/90; no change of members
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 07/06/89; full list of members
dot icon31/08/1989
Memorandum and Articles of Association
dot icon31/08/1989
Resolutions
dot icon31/08/1989
Resolutions
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
New director appointed
dot icon23/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon14/12/1988
Return made up to 31/05/88; full list of members
dot icon11/05/1988
Registered office changed on 11/05/88 from: 100 fetter lane london EC4A 1DD
dot icon04/02/1988
Accounts made up to 1987-05-31
dot icon04/02/1988
Return made up to 14/09/87; full list of members
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon17/11/1987
Resolutions
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/06/1987
Accounting reference date extended from 31/12 to 31/05
dot icon11/03/1987
Declaration of satisfaction of mortgage/charge
dot icon30/12/1986
Director resigned;new director appointed
dot icon30/12/1986
Registered office changed on 30/12/86 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon03/12/1986
Particulars of mortgage/charge
dot icon17/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon17/11/1986
Return made up to 20/08/86; full list of members
dot icon05/11/1986
Director resigned;new director appointed
dot icon23/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1986
Registered office changed on 18/10/86 from: 235 old marylebone road london NW1
dot icon05/03/1964
Certificate of change of name
dot icon11/02/1914
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
07/06/2017
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
dot iconNext due on
31/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Robert
Director
08/07/2005 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARLYDRESS LIMITED

EARLYDRESS LIMITED is an(a) Active company incorporated on 11/02/1914 with the registered office located at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARLYDRESS LIMITED?

toggle

EARLYDRESS LIMITED is currently Active. It was registered on 11/02/1914 .

Where is EARLYDRESS LIMITED located?

toggle

EARLYDRESS LIMITED is registered at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN.

What does EARLYDRESS LIMITED do?

toggle

EARLYDRESS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for EARLYDRESS LIMITED?

toggle

The latest filing was on 17/12/2019: Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 2019-09-30.