EDWARD STREET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EDWARD STREET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03717094

Incorporation date

22/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon01/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/03/2020
Director's details changed for Paul Dominic Cook on 2020-03-23
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon18/02/2020
Notification of Fellbrook Property Services Limited as a person with significant control on 2020-01-27
dot icon18/02/2020
Cessation of Paul Martin Wardle as a person with significant control on 2020-01-27
dot icon18/02/2020
Notification of Quorum Property Services Ltd as a person with significant control on 2020-01-27
dot icon18/02/2020
Notification of Dunas Investments Limited as a person with significant control on 2020-01-27
dot icon18/02/2020
Notification of Paul Martin Wardle as a person with significant control on 2020-01-23
dot icon12/02/2020
Cessation of Paul Dominic Cook as a person with significant control on 2020-01-27
dot icon12/02/2020
Cessation of John David Slater as a person with significant control on 2020-01-27
dot icon03/02/2020
Change of share class name or designation
dot icon31/01/2020
Resolutions
dot icon04/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Second filing of Confirmation Statement dated 22/02/2017
dot icon03/12/2018
Withdrawal of a person with significant control statement on 2018-12-03
dot icon30/11/2018
Notification of Paul Dominic Cook as a person with significant control on 2016-04-06
dot icon30/11/2018
Notification of John David Slater as a person with significant control on 2016-04-06
dot icon12/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/03/2017
Second filing for the appointment of Paul Dominic Cook as a director
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Previous accounting period shortened from 2016-10-31 to 2016-06-30
dot icon07/07/2016
Appointment of Paul Domonic Cook as a director on 2016-07-06
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon04/03/2015
Certificate of change of name
dot icon04/03/2015
Change of name notice
dot icon03/03/2015
Termination of appointment of Katharine Jane Wardle as a director on 2015-02-26
dot icon20/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon03/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/09/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-09-17
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon25/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon14/12/2012
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon09/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2010-09-30
dot icon10/05/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon04/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon24/01/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon20/01/2011
Registered office address changed from Block a Barons Court Manchester Road Wilmslow SK9 1BQ on 2011-01-20
dot icon11/11/2010
Director's details changed for John David Slater on 2010-11-01
dot icon11/11/2010
Director's details changed for Paul Martin Wardle on 2010-11-01
dot icon11/11/2010
Secretary's details changed for Mrs Katharine Jane Wardle on 2010-11-01
dot icon11/11/2010
Director's details changed for Mrs Katharine Jane Wardle on 2010-11-01
dot icon16/03/2010
Accounts for a small company made up to 2009-10-31
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon25/02/2010
Director's details changed for Katharine Jane Wardle on 2010-02-22
dot icon29/04/2009
Accounts for a small company made up to 2008-10-31
dot icon19/03/2009
Return made up to 22/02/09; full list of members
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon21/02/2008
Accounts for a small company made up to 2007-10-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 22/02/07; full list of members
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Accounts for a small company made up to 2006-10-31
dot icon19/03/2007
Director's particulars changed
dot icon16/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/03/2006
Return made up to 22/02/06; full list of members
dot icon06/03/2006
New director appointed
dot icon15/11/2005
Accounting reference date shortened from 28/02/06 to 31/10/05
dot icon10/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon15/03/2005
Return made up to 22/02/05; full list of members
dot icon02/02/2005
Ad 16/01/05-16/01/05 £ si 150@1=150 £ ic 100/250
dot icon02/02/2005
Resolutions
dot icon18/01/2005
Certificate of change of name
dot icon17/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon09/03/2004
Return made up to 22/02/04; full list of members
dot icon10/02/2004
Accounts for a dormant company made up to 2003-02-28
dot icon14/03/2003
Return made up to 22/02/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-02-28
dot icon28/03/2002
Return made up to 22/02/02; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/06/2001
Accounts for a dormant company made up to 2000-02-28
dot icon19/03/2001
Return made up to 22/02/01; full list of members
dot icon21/06/2000
Memorandum and Articles of Association
dot icon26/05/2000
Certificate of change of name
dot icon14/03/2000
Return made up to 22/02/00; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon30/03/1999
New director appointed
dot icon22/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.11K
-
0.00
31.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EDWARD STREET DEVELOPMENTS LIMITED

EDWARD STREET DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD STREET DEVELOPMENTS LIMITED?

toggle

EDWARD STREET DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 18/06/2024.

Where is EDWARD STREET DEVELOPMENTS LIMITED located?

toggle

EDWARD STREET DEVELOPMENTS LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does EDWARD STREET DEVELOPMENTS LIMITED do?

toggle

EDWARD STREET DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EDWARD STREET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.