EDLAKE LTD

Register to unlock more data on OkredoRegister

EDLAKE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03164021

Incorporation date

22/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Rectory Trusley, Sutton-On-The-Hill, Ashbourne, Derbyshire DE6 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon23/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2016
First Gazette notice for voluntary strike-off
dot icon03/02/2016
Application to strike the company off the register
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon20/03/2015
Register inspection address has been changed from Park Hill Hilton Road Egginton Derby Derbyshire DE65 6GU to The Old Rectory Trusley Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JG
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon12/02/2014
Registered office address changed from Park Hill Hilton Road Egginton Derby Derbyshire DE65 6GU on 2014-02-13
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Certificate of change of name
dot icon24/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon18/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Michael John Lake on 2010-01-01
dot icon27/04/2010
Director's details changed for Brian Hamilton Edmundson on 2010-01-01
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 23/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 23/02/08; full list of members
dot icon11/10/2007
Resolutions
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 23/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/02/2006
Return made up to 23/02/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon17/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 23/02/04; full list of members
dot icon17/12/2003
£ ic 1000/760 17/06/03 £ sr 240@1=240
dot icon19/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 23/02/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 23/02/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/03/2001
Return made up to 23/02/01; full list of members
dot icon27/12/2000
Director resigned
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New director appointed
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Registered office changed on 05/06/00 from: 6 vernon street derby DE1 1FR
dot icon04/06/2000
Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon24/05/2000
Certificate of change of name
dot icon20/03/2000
Return made up to 23/02/00; full list of members
dot icon19/03/2000
Accounts made up to 1999-12-31
dot icon18/04/1999
Return made up to 23/02/99; no change of members
dot icon04/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/03/1998
Return made up to 23/02/98; no change of members
dot icon29/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/03/1997
Return made up to 23/02/97; full list of members
dot icon24/03/1996
Accounting reference date notified as 31/12
dot icon07/03/1996
Registered office changed on 08/03/96 from: temple house 20 holywell row london EC2A 4JB
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New secretary appointed;new director appointed
dot icon07/03/1996
New director appointed
dot icon22/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pounder, Phillip
Director
08/05/2000 - 13/12/2000
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/02/1996 - 22/02/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
22/02/1996 - 22/02/1996
3399
Dowson, Peter Leslie
Director
22/02/1996 - 08/05/2000
1
Lake, Michael John
Director
22/02/1996 - Present
4

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 EDLAKE LTD

EDLAKE LTD is an(a) Dissolved company incorporated on 22/02/1996 with the registered office located at The Old Rectory Trusley, Sutton-On-The-Hill, Ashbourne, Derbyshire DE6 5JG. 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 EDLAKE LTD?

toggle

EDLAKE LTD is currently Dissolved. It was registered on 22/02/1996 and dissolved on 23/05/2016.

Where is EDLAKE LTD located?

toggle

EDLAKE LTD is registered at The Old Rectory Trusley, Sutton-On-The-Hill, Ashbourne, Derbyshire DE6 5JG.

What does EDLAKE LTD do?

toggle

EDLAKE LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for EDLAKE LTD?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via voluntary strike-off.