EDGELEIGH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDGELEIGH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04595834

Incorporation date

19/11/2002

Size

-

Contacts

Registered address

Registered address

Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon16/02/2011
Application to strike the company off the register
dot icon06/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/04/2010
Secretary's details changed for Cathelijne Charlotte Kok on 2010-03-08
dot icon01/04/2010
Secretary's details changed for Cathelijne Charlotte Kok on 2010-03-08
dot icon14/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 20/11/08; full list of members
dot icon26/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/07/2008
Return made up to 20/11/07; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from 88 kenneth road thundersley essex SS7 3AN
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
Director resigned
dot icon21/09/2007
Ad 11/09/07--------- £ si 900000@1=900000 £ ic 4/900004
dot icon21/09/2007
Nc inc already adjusted 11/09/07
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
Registered office changed on 14/09/07 from: southgate house archer street darlington co durham DL3 6AH
dot icon20/08/2007
Full accounts made up to 2006-11-30
dot icon25/03/2007
New director appointed
dot icon22/03/2007
Certificate of change of name
dot icon06/03/2007
Auditor's resignation
dot icon06/03/2007
Registered office changed on 07/03/07 from: houghton house new road team valley trading estate gateshead tyne & wear NE11 0JU
dot icon06/03/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned;director resigned
dot icon26/02/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne and wear NE1 2HG
dot icon18/12/2006
Return made up to 20/11/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon07/12/2005
Return made up to 20/11/05; full list of members
dot icon06/09/2005
Ad 30/08/05--------- £ si 2@1=2 £ ic 2/4
dot icon04/09/2005
Accounts made up to 2004-11-30
dot icon01/09/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 20/11/04; full list of members
dot icon19/09/2004
Amended accounts made up to 2003-11-30
dot icon20/06/2004
Accounts made up to 2003-11-30
dot icon23/05/2004
Registered office changed on 24/05/04 from: suite 8 coniston house washington tyne & wear NE38 7RN
dot icon26/11/2003
Return made up to 20/11/03; full list of members
dot icon11/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Registered office changed on 06/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon19/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Jennifer Pamela
Director
20/11/2002 - 30/01/2007
72
Houghton, Jill Yvette
Director
30/07/2005 - 29/01/2007
11
Houghton, Gary George
Director
19/11/2002 - 29/01/2007
26
Houghton, George
Director
31/07/2005 - 30/01/2007
117
Murphy, John
Director
29/01/2007 - 10/09/2007
264

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 EDGELEIGH HOLDINGS LIMITED

EDGELEIGH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/11/2002 with the registered office located at Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP. There are currently 3 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 EDGELEIGH HOLDINGS LIMITED?

toggle

EDGELEIGH HOLDINGS LIMITED is currently Dissolved. It was registered on 19/11/2002 and dissolved on 13/06/2011.

Where is EDGELEIGH HOLDINGS LIMITED located?

toggle

EDGELEIGH HOLDINGS LIMITED is registered at Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP.

What does EDGELEIGH HOLDINGS LIMITED do?

toggle

EDGELEIGH HOLDINGS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EDGELEIGH HOLDINGS LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.