EDACED 1 LIMITED

Register to unlock more data on OkredoRegister

EDACED 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02445588

Incorporation date

22/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Findel House, Gregory Street, Hyde, Cheshire SK14 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1989)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2022
Voluntary strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon17/12/2021
Application to strike the company off the register
dot icon17/12/2021
Statement of capital on 2021-12-17
dot icon17/12/2021
Statement by Directors
dot icon17/12/2021
Solvency Statement dated 16/12/21
dot icon17/12/2021
Resolutions
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon15/12/2021
Satisfaction of charge 024455880010 in full
dot icon15/12/2021
Satisfaction of charge 024455880009 in full
dot icon17/08/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon24/05/2021
Resolutions
dot icon20/05/2021
Termination of appointment of Mark Ashcroft as a secretary on 2021-04-16
dot icon20/05/2021
Termination of appointment of Stuart Murdoch Caldwell as a director on 2021-04-16
dot icon20/05/2021
Termination of appointment of Mark Ashcroft as a director on 2021-04-16
dot icon20/05/2021
Appointment of Mr Mark Whittaker as a director on 2021-04-16
dot icon20/05/2021
Appointment of Mr Martin David Jones as a director on 2021-04-16
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Appointment of Mr Chris David Mahady as a director on 2021-04-16
dot icon14/05/2021
Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 2021-05-14
dot icon22/04/2021
Registration of charge 024455880010, created on 2021-04-16
dot icon19/04/2021
Registration of charge 024455880009, created on 2021-04-16
dot icon06/04/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/04/2021
Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26
dot icon18/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-29
dot icon28/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-30
dot icon02/07/2018
Director's details changed for Mark Ashcroft on 2018-04-02
dot icon02/07/2018
Director's details changed for Mr Philip Binns Maudsley on 2018-04-02
dot icon29/06/2018
Director's details changed for Mr Stuart Murdoch Caldwell on 2018-04-01
dot icon18/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon01/03/2018
Change of details for Findel Education Limited as a person with significant control on 2018-03-01
dot icon28/02/2018
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4HR to Church Bridge House Henry Street Accrington BB5 4EE on 2018-02-28
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/05/2017
Termination of appointment of Timothy John Kowalski as a director on 2017-04-05
dot icon08/05/2017
Appointment of Mark Ashcroft as a director on 2017-04-06
dot icon05/05/2017
Appointment of Stuart Murdoch Caldwell as a director on 2017-04-06
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon04/01/2016
Satisfaction of charge 024455880008 in full
dot icon04/01/2016
Satisfaction of charge 7 in full
dot icon30/12/2015
Full accounts made up to 2015-03-27
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Roger William John Siddle as a director on 2015-03-31
dot icon27/01/2015
Registration of charge 024455880008, created on 2015-01-21
dot icon08/01/2015
Full accounts made up to 2014-03-28
dot icon04/09/2014
Director's details changed for Mr Timothy John Kowalski on 2014-09-02
dot icon16/06/2014
Resolutions
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon13/08/2013
Termination of appointment of Ivan Bolton as a director
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-30
dot icon01/08/2012
Director's details changed for Mr Timothy John Kowalski on 2012-07-27
dot icon06/07/2012
Resolutions
dot icon11/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon16/12/2011
Appointment of Mark Ashcroft as a secretary
dot icon15/12/2011
Termination of appointment of Ivan Bolton as a secretary
dot icon13/12/2011
Full accounts made up to 2011-04-01
dot icon02/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/02/2011
Resolutions
dot icon19/01/2011
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 2011-01-19
dot icon07/01/2011
Appointment of Mr Roger William John Siddle as a director
dot icon23/12/2010
Full accounts made up to 2010-04-02
dot icon06/09/2010
Termination of appointment of Christopher Hinton as a director
dot icon06/09/2010
Appointment of Mr Timothy John Kowalski as a director
dot icon08/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 2010-07-08
dot icon05/07/2010
Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 2010-07-05
dot icon18/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Philip Binns Maudsley on 2010-05-11
dot icon18/06/2010
Secretary's details changed for Dr Ivan Joseph Bolton on 2010-05-11
dot icon18/06/2010
Director's details changed for Mr Christopher David Hinton on 2010-05-11
dot icon18/06/2010
Director's details changed for Dr Ivan Joseph Bolton on 2010-05-11
dot icon08/04/2010
Termination of appointment of Keith Chapman as a director
dot icon07/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon19/10/2009
Auditor's resignation
dot icon14/10/2009
Accounts for a dormant company made up to 2009-04-03
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/07/2009
Resolutions
dot icon20/07/2009
Director appointed mr christopher david hinton
dot icon29/05/2009
Return made up to 11/05/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon19/03/2008
Director's change of particulars / keith chapman / 03/03/2008
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon16/10/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon25/05/2007
Return made up to 11/05/07; full list of members
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
New director appointed
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon12/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon31/05/2005
Return made up to 11/05/05; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
Resolutions
dot icon21/05/2004
Return made up to 11/05/04; full list of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 11/05/03; full list of members
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Declaration of assistance for shares acquisition
dot icon09/05/2003
Declaration of assistance for shares acquisition
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon07/08/2002
Auditor's resignation
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon23/05/2002
Return made up to 11/05/02; full list of members
dot icon16/04/2002
Ad 21/03/02--------- £ si [email protected] £ ic 9116270/9116270
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Declaration of assistance for shares acquisition
dot icon02/04/2002
Declaration of assistance for shares acquisition
dot icon02/04/2002
Declaration of assistance for shares acquisition
dot icon02/04/2002
Resolutions
dot icon18/03/2002
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2002
Re-registration of Memorandum and Articles
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Application for reregistration from PLC to private
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon07/09/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/09/2001
Certificate of change of name
dot icon15/08/2001
Director resigned
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/07/2001
New director appointed
dot icon28/06/2001
Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1JG
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon08/06/2001
Return made up to 11/05/01; bulk list available separately
dot icon22/03/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon18/10/2000
Full group accounts made up to 1999-12-31
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned
dot icon04/07/2000
Director resigned
dot icon12/06/2000
Return made up to 11/05/00; bulk list available separately
dot icon09/06/2000
Director resigned
dot icon09/06/2000
New director appointed
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon23/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon17/11/1999
Registered office changed on 17/11/99 from: 17 ludlow hill road melton road west bridgford nottingham
dot icon03/08/1999
New director appointed
dot icon21/07/1999
Ad 24/06/99--------- premium £ si [email protected]=365 £ ic 9115904/9116269
dot icon09/07/1999
Full group accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 11/05/99; bulk list available separately
dot icon18/04/1999
Director resigned
dot icon30/03/1999
Certificate of cancellation of share premium account
dot icon30/03/1999
Court order
dot icon11/03/1999
Declaration of satisfaction of mortgage/charge
dot icon01/03/1999
Resolutions
dot icon08/02/1999
Ad 04/01/99--------- £ si [email protected]=3534 £ ic 9111884/9115418
dot icon04/01/1999
Location of register of members (non legible)
dot icon24/12/1998
Ad 30/11/98--------- £ si [email protected]=119 £ ic 9111765/9111884
dot icon14/12/1998
Director resigned
dot icon12/11/1998
Ad 26/10/98--------- £ si [email protected]=1499 £ ic 9110266/9111765
dot icon13/10/1998
Ad 22/09/98--------- £ si [email protected]=22889 £ ic 9087377/9110266
dot icon13/10/1998
Ad 28/09/98--------- £ si [email protected]=1014 £ ic 9086363/9087377
dot icon07/10/1998
Auditor's resignation
dot icon28/07/1998
Ad 09/07/98--------- £ si [email protected]=117 £ ic 9086246/9086363
dot icon21/07/1998
Ad 22/06/98--------- £ si [email protected]=8032 £ ic 9078214/9086246
dot icon03/07/1998
Full group accounts made up to 1997-12-31
dot icon24/06/1998
Location of register of members (non legible)
dot icon16/06/1998
Return made up to 11/05/98; bulk list available separately
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon09/04/1998
Ad 25/03/98--------- £ si [email protected]=8032 £ ic 8835706/8843738
dot icon19/02/1998
Ad 05/01/98--------- £ si [email protected]=530 £ ic 8835176/8835706
dot icon23/01/1998
Ad 01/12/97--------- premium £ si [email protected]=2316 £ ic 8832860/8835176
dot icon29/12/1997
Ad 23/10/97-29/10/97 £ si [email protected]=11884 £ ic 8820976/8832860
dot icon29/12/1997
Ad 30/10/97-05/11/97 £ si [email protected]=44611 £ ic 8776365/8820976
dot icon29/12/1997
Ad 16/10/97-22/10/97 £ si [email protected]=26074 £ ic 8750291/8776365
dot icon29/12/1997
Ad 08/10/97-15/10/97 £ si [email protected]=64184 £ ic 8686107/8750291
dot icon29/12/1997
Ad 11/09/97-07/10/97 £ si [email protected]=3433755 £ ic 5252352/8686107
dot icon14/11/1997
New director appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
New director appointed
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon07/10/1997
Certificate of change of name
dot icon22/09/1997
Listing of particulars
dot icon05/06/1997
Full group accounts made up to 1996-12-31
dot icon05/06/1997
Return made up to 11/05/97; bulk list available separately
dot icon27/04/1997
New director appointed
dot icon04/02/1997
Director resigned
dot icon26/06/1996
Full group accounts made up to 1995-12-31
dot icon19/06/1996
Return made up to 11/05/96; bulk list available separately
dot icon21/05/1996
Location of register of members (non legible)
dot icon17/05/1996
Location of register of members
dot icon27/09/1995
Full group accounts made up to 1994-12-31
dot icon11/08/1995
Director resigned
dot icon20/07/1995
Return made up to 11/05/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
New director appointed
dot icon11/07/1994
Full group accounts made up to 1993-12-31
dot icon01/07/1994
Return made up to 11/05/94; full list of members
dot icon18/04/1994
£ ic 4354385/4349402 30/03/94 £ sr [email protected]=4982
dot icon18/04/1994
Conso conve 30/03/94
dot icon15/04/1994
Miscellaneous
dot icon15/04/1994
Nc inc already adjusted 16/03/94
dot icon15/04/1994
Nc inc already adjusted 16/03/94
dot icon14/04/1994
Ad 30/03/94--------- £ si [email protected]=4278573 £ ic 1384562/5663135
dot icon14/04/1994
Ad 30/03/94--------- £ si [email protected]=63410 £ ic 1321152/1384562
dot icon13/04/1994
Memorandum and Articles of Association
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Listing of particulars
dot icon23/03/1994
Return made up to 11/05/93; no change of members; amend
dot icon16/03/1994
Ad 28/02/94--------- £ si [email protected]=777 £ ic 1320375/1321152
dot icon04/03/1994
New director appointed
dot icon28/02/1994
Certificate of re-registration from Private to Public Limited Company
dot icon28/02/1994
Re-registration of Memorandum and Articles
dot icon28/02/1994
Balance Sheet
dot icon28/02/1994
Auditor's statement
dot icon28/02/1994
Auditor's report
dot icon28/02/1994
Declaration on reregistration from private to PLC
dot icon28/02/1994
Application for reregistration from private to PLC
dot icon28/02/1994
Resolutions
dot icon14/08/1993
Declaration of satisfaction of mortgage/charge
dot icon14/06/1993
Full group accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 11/05/93; no change of members
dot icon11/05/1993
New director appointed
dot icon08/12/1992
Return made up to 22/11/92; no change of members
dot icon15/10/1992
Full group accounts made up to 1991-12-31
dot icon06/01/1992
Return made up to 22/11/91; full list of members
dot icon08/09/1991
Full group accounts made up to 1990-12-31
dot icon19/07/1991
Certificate of change of name
dot icon01/03/1991
Certificate of change of name
dot icon01/03/1991
Certificate of change of name
dot icon28/02/1991
Certificate of change of name
dot icon12/09/1990
Resolutions
dot icon27/06/1990
New director appointed
dot icon10/04/1990
Ad 29/12/89--------- £ si [email protected]=2498 £ ic 1317877/1320375
dot icon30/01/1990
Ad 29/12/89--------- £ si [email protected]=9125 £ si [email protected]=1308750 £ ic 2502/1320377
dot icon30/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
New director appointed
dot icon23/01/1990
Ad 29/12/89--------- £ si [email protected]=2500 £ ic 2/2502
dot icon23/01/1990
£ nc 100/1321250 21/12/89
dot icon23/01/1990
Accounting reference date notified as 31/12
dot icon08/01/1990
Particulars of mortgage/charge
dot icon08/01/1990
Particulars of mortgage/charge
dot icon05/12/1989
Registered office changed on 05/12/89 from: classic house 174/180 old street london EC1V 9BP
dot icon05/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2020
dot iconLast change occurred
27/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/03/2020
dot iconNext account date
27/03/2021
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
Caldwell, Stuart Murdoch
Director
06/04/2017 - 16/04/2021
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDACED 1 LIMITED

EDACED 1 LIMITED is an(a) Dissolved company incorporated on 22/11/1989 with the registered office located at Findel House, Gregory Street, Hyde, Cheshire SK14 4HR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDACED 1 LIMITED?

toggle

EDACED 1 LIMITED is currently Dissolved. It was registered on 22/11/1989 and dissolved on 01/11/2022.

Where is EDACED 1 LIMITED located?

toggle

EDACED 1 LIMITED is registered at Findel House, Gregory Street, Hyde, Cheshire SK14 4HR.

What does EDACED 1 LIMITED do?

toggle

EDACED 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EDACED 1 LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.