Company NameE.D.S. Co. Limited
Company StatusDissolved
Company Number00572666
CategoryPrivate Limited Company
Incorporation Date9 October 1956(67 years, 7 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Joseph Mark Kirkham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(50 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Secretary NameJacqueline Anne Therese Carr
NationalityBritish
StatusClosed
Appointed21 February 2007(50 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2013)
RoleSecretary
Correspondence Address19 Catherines Close
Great Leighs
Chelmsford
Essex
CM3 1RX
Director NameRoger William Barclay Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(34 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressSuffolk Hall
Bulmer Street Bulmer
Sudbury
Suffolk
CO10 7EW
Director NameMr Kenneth Edmund Carr
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(34 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2001)
RoleChartered Accountant
Correspondence AddressBridge House
Woodhill Road Sandon
Chelmsford
CM2 7SG
Director NameMr Edward Albert Edwards
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(34 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressHobbits 159 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMrs Janet Elsie Edwards
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(34 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressHobbits 159 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMr John Betts Plumtree
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(34 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 June 2004)
RoleSolicitor
Correspondence Address9 Victoria Road
Colchester
Essex
CO3 3NT
Secretary NameMrs Susan Barclay Edwards
NationalityBritish
StatusResigned
Appointed04 April 1991(34 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressSuffolk Hall
Bulmer Street Bulmer
Sudbury
Suffolk
CO10 7EW

Location

Registered Address11/13 Rivermead North
Bishop Hall Lane
Chelmsford
CM1 1PW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardThe Lawns
Built Up AreaChelmsford

Shareholders

1.4k at £1Jordan Inc. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,952

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (4 pages)
12 June 2013Application to strike the company off the register (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,444
(4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,444
(4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,444
(4 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 June 2008Return made up to 04/04/08; full list of members (3 pages)
11 June 2008Return made up to 04/04/08; full list of members (3 pages)
20 April 2007Return made up to 04/04/07; full list of members (7 pages)
20 April 2007Return made up to 04/04/07; full list of members (7 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 April 2007Auditor's resignation (1 page)
5 April 2007Auditor's resignation (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
14 March 2007Declaration of assistance for shares acquisition (5 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Declaration of assistance for shares acquisition (5 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Minutes of meeting (5 pages)
14 March 2007Minutes of meeting (5 pages)
12 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
12 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
5 March 2007Auditor's resignation (1 page)
5 March 2007Auditor's resignation (1 page)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 04/04/06; full list of members (6 pages)
25 April 2006Return made up to 04/04/06; full list of members (6 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 May 2005Return made up to 04/04/05; no change of members (4 pages)
26 May 2005Director resigned (1 page)
26 May 2005Return made up to 04/04/05; no change of members (4 pages)
26 May 2005Director resigned (1 page)
1 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 May 2004Return made up to 04/04/04; full list of members (5 pages)
6 May 2004Return made up to 04/04/04; full list of members (5 pages)
6 May 2004£ sr 181@1 19/12/01 (1 page)
6 May 2004£ sr 181@1 19/12/01 (1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
18 December 2003Location of register of members (1 page)
18 December 2003Location of register of members (1 page)
25 October 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
25 October 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
23 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Return made up to 04/04/03; full list of members (7 pages)
3 December 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
3 December 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
27 May 2002Return made up to 04/04/02; full list of members (7 pages)
27 May 2002Return made up to 04/04/02; full list of members (7 pages)
13 December 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
13 December 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Return made up to 04/04/01; full list of members (7 pages)
17 October 2000Full group accounts made up to 30 September 1999 (20 pages)
17 October 2000Full group accounts made up to 30 September 1999 (20 pages)
25 April 2000Return made up to 04/04/00; full list of members (7 pages)
25 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
2 August 1999Full group accounts made up to 30 September 1998 (22 pages)
2 August 1999Full group accounts made up to 30 September 1998 (22 pages)
30 June 1999Return made up to 04/04/99; full list of members (8 pages)
30 June 1999Return made up to 04/04/99; full list of members (8 pages)
3 August 1998Full group accounts made up to 30 September 1997 (25 pages)
3 August 1998Full group accounts made up to 30 September 1997 (25 pages)
30 May 1998Return made up to 04/04/98; no change of members (6 pages)
30 May 1998Return made up to 04/04/98; no change of members (6 pages)
2 October 1997Return made up to 04/04/97; full list of members (8 pages)
2 October 1997Return made up to 04/04/97; full list of members (8 pages)
24 July 1997Full group accounts made up to 30 September 1996 (24 pages)
24 July 1997Full group accounts made up to 30 September 1996 (24 pages)
30 July 1996Full group accounts made up to 30 September 1995 (24 pages)
30 July 1996Full group accounts made up to 30 September 1995 (24 pages)
17 June 1996Return made up to 04/04/96; full list of members (8 pages)
17 June 1996Return made up to 04/04/96; full list of members (8 pages)
26 July 1995Full group accounts made up to 30 September 1994 (24 pages)
26 July 1995Full group accounts made up to 30 September 1994 (24 pages)
25 May 1995Return made up to 04/04/95; no change of members (6 pages)
25 May 1995Return made up to 04/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 April 1994Return made up to 04/04/94; no change of members (6 pages)
28 April 1994Return made up to 04/04/94; no change of members (6 pages)
11 May 1992Return made up to 04/04/92; no change of members (5 pages)
11 May 1992Return made up to 04/04/92; no change of members (5 pages)
2 October 1987Particulars of mortgage/charge (3 pages)
2 October 1987Particulars of mortgage/charge (3 pages)
9 October 1956Incorporation (12 pages)
9 October 1956Incorporation (12 pages)