EDC MARINE LIMITED

Register to unlock more data on OkredoRegister

EDC MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06116887

Incorporation date

19/02/2007

Size

Small

Contacts

Registered address

Registered address

Office 6 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham DH8 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon07/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2018
First Gazette notice for voluntary strike-off
dot icon10/05/2018
Application to strike the company off the register
dot icon26/01/2018
Statement by Directors
dot icon26/01/2018
Statement of capital on 2018-01-26
dot icon26/01/2018
Solvency Statement dated 17/01/18
dot icon26/01/2018
Resolutions
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon25/07/2017
Register(s) moved to registered inspection location Templeback First Floor 10 Temple Back Bristol BS1 6FL
dot icon25/07/2017
Register inspection address has been changed to Templeback First Floor 10 Temple Back Bristol BS1 6FL
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon08/11/2016
Accounts for a small company made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon03/11/2015
Director's details changed for Mr Alan Charles Rutland on 2015-11-02
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon10/06/2014
Statement of directors in accordance with reduction of capital following redenomination
dot icon10/06/2014
Reduction of capital following redenomination. Statement of capital on 2014-06-10
dot icon10/06/2014
Redenomination of shares. Statement of capital 2014-06-02
dot icon10/06/2014
Resolutions
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Statement of company's objects
dot icon06/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-10
dot icon12/05/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon16/09/2013
Appointment of Jordan Cosec Limited as a secretary
dot icon16/09/2013
Appointment of Mr Alan Charles Rutland as a director
dot icon13/09/2013
Certificate of change of name
dot icon13/09/2013
Termination of appointment of Keith Shaw as a director
dot icon13/09/2013
Registered office address changed from 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ England on 2013-09-13
dot icon05/04/2013
Appointment of Dr. Keith Alan Shaw as a director
dot icon05/04/2013
Termination of appointment of Westco Directors Ltd as a director
dot icon05/04/2013
Termination of appointment of Adrian Koe as a director
dot icon05/04/2013
Registered office address changed from 145-157 St.John Street the City London EC1V 4PY on 2013-04-05
dot icon28/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Westco Secretaries Limited as a secretary
dot icon14/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon15/05/2009
Return made up to 19/02/09; full list of members
dot icon13/05/2009
Director's change of particulars / adrian koe / 19/12/2008
dot icon18/12/2008
Director appointed adrian koe
dot icon06/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/03/2008
Return made up to 19/02/08; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: 145-157 st.john street, the city, london, EC1V 4PY
dot icon27/02/2007
Registered office changed on 27/02/07 from: 145-157 st.john street, london, EC1V 4PY
dot icon19/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koe, Adrian Michael
Director
17/12/2008 - 05/04/2013
763
WESTCO SECRETARIES LIMITED
Corporate Secretary
19/02/2007 - 25/03/2010
1
WESTCO DIRECTORS LTD
Corporate Director
19/02/2007 - 05/04/2013
1047
Rutland, Alan Charles
Director
10/09/2013 - Present
298
Shaw, Keith Alan, Doctor
Director
05/04/2013 - 10/09/2013
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EDC MARINE LIMITED

EDC MARINE LIMITED is an(a) Dissolved company incorporated on 19/02/2007 with the registered office located at Office 6 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham DH8 6BP. There are currently 2 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 EDC MARINE LIMITED?

toggle

EDC MARINE LIMITED is currently Dissolved. It was registered on 19/02/2007 and dissolved on 07/08/2018.

Where is EDC MARINE LIMITED located?

toggle

EDC MARINE LIMITED is registered at Office 6 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham DH8 6BP.

What does EDC MARINE LIMITED do?

toggle

EDC MARINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDC MARINE LIMITED?

toggle

The latest filing was on 07/08/2018: Final Gazette dissolved via voluntary strike-off.