Company NameAbelon Limited
DirectorsDouglas Wilfred Clarke and Jennifer Iris Clarke
Company StatusDissolved
Company Number00554976
CategoryPrivate Limited Company
Incorporation Date23 September 1955(68 years, 7 months ago)
Previous NameEdwin Edmunds (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDouglas Wilfred Clarke
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(35 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFarthings 45 Shenfield Road
Brentwood
Essex
CM15 8EN
Director NameJennifer Iris Clarke
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 1991(35 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressFarthings 45 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EN
Secretary NameJennifer Iris Clarke
NationalityEnglish
StatusCurrent
Appointed20 March 1991(35 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFarthings 45 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EN

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£14,262
Cash£10,615
Current Liabilities£140,397

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
15 July 1997Liquidators statement of receipts and payments (6 pages)
26 February 1997Company name changed edwin edmunds (holdings) LIMITED\certificate issued on 27/02/97 (2 pages)
17 June 1996Registered office changed on 17/06/96 from: st pauls granaries, bow common lane, london E3 4HU (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Return made up to 20/03/95; no change of members (4 pages)