Company NameEdwin Edmunds (Holdings) Limited
Company StatusDissolved
Company Number03189778
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameAbelon Limited

Directors

Director NameDouglas Wilfred Clarke
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressFarthings 45 Shenfield Road
Brentwood
Essex
CM15 8EN
Secretary NameJennifer Iris Clarke
NationalityEnglish
StatusClosed
Appointed24 October 1996(6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressFarthings 45 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EN
Director NameMr Peter John Norman Molesworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 1998)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Elgin Park
Redland
Bristol
Avon
BS6 6RX
Director NameMr Timothy Oglesby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOlive House 3 Springfield Road
Hinckley
Leicestershire
LE10 1AN
Secretary NameMr Timothy Oglesby
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOlive House 3 Springfield Road
Hinckley
Leicestershire
LE10 1AN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCarlton House
31-34 Railway Street
Chelmsford
Essex
CM1 1NJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Company name changed abelon LIMITED\certificate issued on 27/02/97 (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Secretary resigned;director resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Incorporation (16 pages)