Company NameEdenside Enterprises Limited
Company StatusDissolved
Company Number02813775
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 12 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roy Briggs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodham Park Drive
Benfleet
Essex
SS7 5EH
Secretary NameMrs Pauline Elizabeth Briggs
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodham Park Drive
Benfleet
Essex
SS7 5EH
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,070
Cash£4,539
Current Liabilities£470

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
9 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
15 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 May 2000Return made up to 29/04/00; full list of members (6 pages)
21 May 1999Return made up to 29/04/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 5 April 1999 (5 pages)
20 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
29 April 1998Return made up to 29/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Registered office changed on 04/02/98 from: 145 englands lane loughton essex IG10 2QL (1 page)
6 May 1997Return made up to 29/04/97; full list of members (8 pages)
6 May 1997Registered office changed on 06/05/97 from: limehouse court 3-11 dod street london E14 7EQ (1 page)
30 April 1997Full accounts made up to 5 April 1996 (11 pages)
4 June 1996Return made up to 29/04/96; no change of members (4 pages)
16 May 1995Return made up to 29/04/95; no change of members (4 pages)
16 May 1995Full accounts made up to 5 April 1995 (12 pages)