EDRIC AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

EDRIC AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00577820

Incorporation date

31/01/1957

Size

Small

Contacts

Registered address

Registered address

Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1957)
dot icon01/12/2011
Final Gazette dissolved following liquidation
dot icon01/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-08-26
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-09-14
dot icon15/09/2009
Administrator's progress report to 2009-09-09
dot icon15/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/08/2009
Administrator's progress report to 2009-07-22
dot icon08/04/2009
Result of meeting of creditors
dot icon21/03/2009
Statement of administrator's proposal
dot icon17/03/2009
Statement of affairs with form 2.14B
dot icon04/02/2009
Registered office changed on 04/02/2009 from middle hedge barn chilton aylesbury buckinghamshire HP18 9LS
dot icon01/02/2009
Appointment of an administrator
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2008
Return made up to 04/08/08; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Return made up to 04/08/07; full list of members
dot icon28/09/2007
Location of debenture register
dot icon28/09/2007
Location of register of members
dot icon15/08/2007
New secretary appointed
dot icon02/08/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon17/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon13/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon13/07/2007
Registered office changed on 13/07/07 from: 34-36 oak end way gerrards cross buckinghamshire SL9 8BR
dot icon20/06/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 04/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 04/08/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/08/2004
Return made up to 04/08/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-04-30
dot icon04/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Director's particulars changed
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon14/08/2003
Return made up to 04/08/03; full list of members
dot icon09/05/2003
Director resigned
dot icon03/03/2003
Accounts for a small company made up to 2002-04-30
dot icon15/08/2002
Return made up to 04/08/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon30/11/2001
Director resigned
dot icon23/08/2001
Return made up to 04/08/01; full list of members
dot icon23/08/2001
Director's particulars changed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Accounts for a small company made up to 2000-04-30
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon09/08/2000
Registered office changed on 09/08/00
dot icon14/07/2000
Secretary resigned;director resigned
dot icon14/07/2000
New secretary appointed
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Return made up to 10/08/99; no change of members
dot icon10/06/1999
Registered office changed on 10/06/99 from: lanmor house 370/386 high road wembley, middlesex HA9 6AX
dot icon14/12/1998
Accounts for a small company made up to 1998-04-30
dot icon18/08/1998
Return made up to 10/08/98; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1997-04-30
dot icon08/08/1997
Return made up to 10/08/97; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-04-30
dot icon14/08/1996
Return made up to 10/08/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon19/09/1995
Return made up to 10/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-04-30
dot icon02/12/1994
Particulars of mortgage/charge
dot icon08/08/1994
Return made up to 10/08/94; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-04-30
dot icon20/08/1993
Return made up to 10/08/93; no change of members
dot icon20/08/1993
Registered office changed on 20/08/93
dot icon20/08/1993
Secretary's particulars changed;director's particulars changed
dot icon19/02/1993
Accounts for a small company made up to 1992-04-30
dot icon08/09/1992
Return made up to 10/08/92; full list of members
dot icon03/03/1992
Full group accounts made up to 1991-04-30
dot icon11/10/1991
Particulars of mortgage/charge
dot icon21/08/1991
Return made up to 10/08/91; no change of members
dot icon21/08/1991
Registered office changed on 21/08/91
dot icon02/01/1991
Return made up to 30/09/90; no change of members
dot icon30/10/1990
Full group accounts made up to 1990-04-30
dot icon29/09/1990
Declaration of satisfaction of mortgage/charge
dot icon29/09/1990
Declaration of satisfaction of mortgage/charge
dot icon29/09/1990
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/09/1989
Group accounts for a small company made up to 1989-04-30
dot icon14/09/1989
Return made up to 10/08/89; full list of members
dot icon19/07/1989
Director resigned;new director appointed
dot icon09/11/1988
Full group accounts made up to 1988-04-30
dot icon25/10/1988
Return made up to 23/09/88; full list of members
dot icon08/12/1987
Particulars of mortgage/charge
dot icon01/10/1987
Full group accounts made up to 1987-04-30
dot icon01/10/1987
Return made up to 02/09/87; full list of members
dot icon11/08/1987
New director appointed
dot icon18/11/1986
Annual return made up to 10/10/86
dot icon13/10/1986
Group of companies' accounts made up to 1986-04-30
dot icon13/10/1986
Group of companies' accounts made up to 1986-05-30
dot icon15/08/1986
Particulars of mortgage/charge
dot icon31/01/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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
Wortley, Michael George
Director
03/07/2007 - Present
11
Reading, Barry Edward
Director
03/07/2007 - Present
7
Congdon, Robin Wilfred
Director
03/07/2007 - Present
1
Dalgarno, John Wilkie Stewart
Director
14/07/1999 - 30/10/2002
-
Eldridge, Joanne Lesley
Director
03/07/2007 - Present
1

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 EDRIC AUDIO VISUAL LIMITED

EDRIC AUDIO VISUAL LIMITED is an(a) Dissolved company incorporated on 31/01/1957 with the registered office located at Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX. There are currently 5 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 EDRIC AUDIO VISUAL LIMITED?

toggle

EDRIC AUDIO VISUAL LIMITED is currently Dissolved. It was registered on 31/01/1957 and dissolved on 01/12/2011.

Where is EDRIC AUDIO VISUAL LIMITED located?

toggle

EDRIC AUDIO VISUAL LIMITED is registered at Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX.

What does EDRIC AUDIO VISUAL LIMITED do?

toggle

EDRIC AUDIO VISUAL LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for EDRIC AUDIO VISUAL LIMITED?

toggle

The latest filing was on 01/12/2011: Final Gazette dissolved following liquidation.