Company NameEdamcost Limited
Company StatusDissolved
Company Number03318853
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDenise Penelope Devine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address45 Chelmer Road
Chelmsford
Essex
CM2 6NH
Director NameCarol Olga Thornton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address2 Church Cottages
Church Road Boreham
Chelmsford
CM3 3EG
Secretary NameDenise Penelope Devine
NationalityBritish
StatusClosed
Appointed03 March 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address45 Chelmer Road
Chelmsford
Essex
CM2 6NH
Director NameLalit Mulchand Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(5 days after company formation)
Appointment Duration1 week, 5 days (resigned 03 March 1997)
RoleTaxation Manager
Correspondence Address15 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameRichard Alan McClure
NationalityBritish
StatusResigned
Appointed19 February 1997(5 days after company formation)
Appointment Duration1 week, 5 days (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Hockley Road
Rayleigh
Essex
SS6 8EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
12 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
21 April 1999Return made up to 14/02/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 April 1997Director's particulars changed (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 120 east road london N1 6AA (1 page)
14 February 1997Incorporation (15 pages)