EDWARDS ENGINEERING (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

EDWARDS ENGINEERING (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01450193

Incorporation date

24/09/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1979)
dot icon02/04/2018
Final Gazette dissolved following liquidation
dot icon02/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2016-10-29
dot icon15/06/2016
Registered office address changed from Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-10-29
dot icon21/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2014
Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ on 2014-11-11
dot icon10/11/2014
Statement of affairs with form 4.19
dot icon10/11/2014
Appointment of a voluntary liquidator
dot icon10/11/2014
Resolutions
dot icon27/10/2014
Registered office address changed from Lipton Close St Johns Road Bootle Liverpool Merseyside L20 8PU to Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ on 2014-10-27
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Registered office address changed from Lipton Close St Johns Road Bootle Liverpool L20 8PU United Kingdom on 2012-01-27
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Director's details changed for Mr Michael Hassall on 2011-06-01
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Secretary's details changed for Mr Ian Richard Holder Slaughter on 2010-12-01
dot icon25/01/2011
Director's details changed for Mr Stephen Paul Hassall on 2010-12-01
dot icon25/01/2011
Registered office address changed from Lipton Close St Johns Road Brasenose Industrial Estate Bootle Merseyside L20 8PU on 2011-01-25
dot icon25/01/2011
Director's details changed for Mr Michael Hassall on 2010-12-01
dot icon25/01/2011
Director's details changed for Mr Ian Richard Holder Slaughter on 2010-12-01
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Stephen Paul Hassall on 2010-01-11
dot icon20/01/2010
Director's details changed for Stephen Paul Hassall on 2010-01-20
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Director's change of particulars / michael hassall / 21/01/2009
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon09/06/2005
New director appointed
dot icon24/05/2005
Secretary resigned;director resigned
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Director resigned
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/12/2002
Return made up to 31/12/02; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Declaration of assistance for shares acquisition
dot icon03/10/2002
New director appointed
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon13/09/2000
Registered office changed on 13/09/00 from: 70 rodney st liverpool L1 9AF
dot icon04/09/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon10/05/2000
Secretary resigned;director resigned
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon17/04/2000
Declaration of assistance for shares acquisition
dot icon17/04/2000
Resolutions
dot icon13/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Accounts for a small company made up to 1999-09-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-09-30
dot icon19/02/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-09-30
dot icon08/10/1997
Particulars of mortgage/charge
dot icon24/04/1997
Accounts for a small company made up to 1996-09-30
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon10/04/1996
Accounts for a small company made up to 1995-09-30
dot icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon27/05/1993
Accounts for a small company made up to 1992-09-30
dot icon01/03/1993
Return made up to 31/12/92; full list of members
dot icon01/02/1993
New secretary appointed;new director appointed
dot icon01/02/1993
Secretary resigned;director resigned
dot icon28/10/1992
Particulars of mortgage/charge
dot icon06/02/1992
Accounts for a small company made up to 1991-09-30
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon19/04/1991
Return made up to 31/12/90; change of members
dot icon07/01/1991
Accounts for a small company made up to 1990-09-30
dot icon31/10/1990
Accounts for a small company made up to 1989-09-30
dot icon06/06/1990
Resolutions
dot icon19/04/1990
Ad 21/03/90--------- £ si 10@1=10 £ ic 90/100
dot icon02/04/1990
Director resigned
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1989
Accounts for a small company made up to 1988-09-30
dot icon09/01/1989
Return made up to 23/12/88; full list of members
dot icon12/10/1988
Particulars of mortgage/charge
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/01/1988
Accounts for a small company made up to 1987-09-30
dot icon14/01/1988
Return made up to 09/12/87; full list of members
dot icon27/04/1987
Registered office changed on 27/04/87 from: sheraton house 50 mount pleasant liverpool L3 5UP
dot icon08/12/1986
Accounts for a small company made up to 1986-09-30
dot icon08/12/1986
Return made up to 24/11/86; full list of members
dot icon24/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Michael
Director
07/05/2000 - 26/03/2004
22
Hassall, Michael
Director
25/05/2005 - Present
22
Slaughter, Ian Richard Holder
Director
05/05/2005 - Present
17
Chisnell, Paul Rowland Robert Kenneth
Director
07/04/2000 - 05/05/2005
14
Hassall, Gillian
Director
14/10/1992 - 07/04/2000
-

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 EDWARDS ENGINEERING (LIVERPOOL) LIMITED

EDWARDS ENGINEERING (LIVERPOOL) LIMITED is an(a) Dissolved company incorporated on 24/09/1979 with the registered office located at KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN. 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 EDWARDS ENGINEERING (LIVERPOOL) LIMITED?

toggle

EDWARDS ENGINEERING (LIVERPOOL) LIMITED is currently Dissolved. It was registered on 24/09/1979 and dissolved on 02/04/2018.

Where is EDWARDS ENGINEERING (LIVERPOOL) LIMITED located?

toggle

EDWARDS ENGINEERING (LIVERPOOL) LIMITED is registered at KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN.

What does EDWARDS ENGINEERING (LIVERPOOL) LIMITED do?

toggle

EDWARDS ENGINEERING (LIVERPOOL) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for EDWARDS ENGINEERING (LIVERPOOL) LIMITED?

toggle

The latest filing was on 02/04/2018: Final Gazette dissolved following liquidation.