EDMONTON GOYNE ADAMS LIMITED

Register to unlock more data on OkredoRegister

EDMONTON GOYNE ADAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442455

Incorporation date

19/05/2002

Size

-

Contacts

Registered address

Registered address

321 Bradford Street, Birmingham B5 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2002)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon28/02/2012
Voluntary strike-off action has been suspended
dot icon13/02/2012
First Gazette notice for voluntary strike-off
dot icon04/08/2011
Voluntary strike-off action has been suspended
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon13/07/2011
Application to strike the company off the register
dot icon07/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon29/03/2011
Certificate of change of name
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Jonathan Addis as a director
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Director's details changed for Timothy James Downing on 2010-05-20
dot icon07/03/2010
Full accounts made up to 2009-03-31
dot icon31/05/2009
Registered office changed on 01/06/2009 from 39 ludgate hill birmingham west midlands B3 1EH
dot icon25/05/2009
Return made up to 20/05/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-03-31
dot icon23/04/2009
Director appointed mr jonathan peter addis
dot icon08/12/2008
Auditor's resignation
dot icon07/12/2008
Auditor's resignation
dot icon01/09/2008
Director appointed mr steven paul kelly
dot icon01/06/2008
Return made up to 20/05/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-29
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon22/05/2007
Return made up to 20/05/07; full list of members
dot icon18/04/2007
Declaration of assistance for shares acquisition
dot icon18/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon15/04/2007
Director resigned
dot icon15/04/2007
Director resigned
dot icon15/04/2007
Registered office changed on 16/04/07 from: 1 st stephens court saint stephens road bournemouth BH2 6LA
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon15/04/2007
Secretary resigned;director resigned
dot icon15/04/2007
Director resigned
dot icon15/04/2007
Director resigned
dot icon12/04/2007
Certificate of change of name
dot icon10/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Accounting reference date shortened from 31/03/07 to 30/03/07
dot icon18/03/2007
Director resigned
dot icon07/09/2006
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/07/2006
Director resigned
dot icon18/06/2006
Return made up to 20/05/06; full list of members
dot icon11/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 20/05/05; full list of members
dot icon06/07/2005
New director appointed
dot icon16/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Return made up to 20/05/04; full list of members
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon03/03/2004
Accounts made up to 2003-03-31
dot icon10/12/2003
Particulars of mortgage/charge
dot icon16/07/2003
Ad 01/04/03--------- £ si [email protected]
dot icon12/07/2003
Return made up to 20/05/03; full list of members
dot icon19/06/2003
Particulars of contract relating to shares
dot icon19/06/2003
Ad 31/03/03--------- £ si [email protected]=1 £ ic 5245/5246
dot icon29/05/2003
New director appointed
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Ad 31/03/03--------- £ si 225@1=225 £ ic 5020/5245
dot icon21/05/2003
Ad 31/03/03--------- £ si 20@1=20 £ ic 5000/5020
dot icon09/04/2003
Particulars of mortgage/charge
dot icon11/09/2002
Resolutions
dot icon03/09/2002
Statement of rights attached to allotted shares
dot icon08/07/2002
New secretary appointed;new director appointed
dot icon19/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon19/06/2002
Ad 20/05/02--------- £ si [email protected]=4999 £ ic 1/5000
dot icon19/06/2002
New director appointed
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon04/06/2002
Registered office changed on 05/06/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon19/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Dronsfield
Director
01/04/2003 - 17/08/2006
11
RWL REGISTRARS LIMITED
Nominee Secretary
19/05/2002 - 19/05/2002
4604
BONUSWORTH LIMITED
Nominee Director
19/05/2002 - 19/05/2002
1272
Adams, Roger William
Director
19/05/2002 - 29/03/2007
23
Berry, Duncan Steven
Director
29/03/2007 - Present
14

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 EDMONTON GOYNE ADAMS LIMITED

EDMONTON GOYNE ADAMS LIMITED is an(a) Dissolved company incorporated on 19/05/2002 with the registered office located at 321 Bradford Street, Birmingham B5 6ET. There are currently 4 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 EDMONTON GOYNE ADAMS LIMITED?

toggle

EDMONTON GOYNE ADAMS LIMITED is currently Dissolved. It was registered on 19/05/2002 and dissolved on 27/05/2013.

Where is EDMONTON GOYNE ADAMS LIMITED located?

toggle

EDMONTON GOYNE ADAMS LIMITED is registered at 321 Bradford Street, Birmingham B5 6ET.

What does EDMONTON GOYNE ADAMS LIMITED do?

toggle

EDMONTON GOYNE ADAMS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EDMONTON GOYNE ADAMS LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.