Company NameEDAN Building & Civil Engineering Limited
Company StatusDissolved
Company Number03795829
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 9 months ago)
Dissolution Date19 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameEdwin Robert Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCivil Engineer
Correspondence AddressShoneys
Cross Street
Sudbury
Suffolk
CO10 2DL
Secretary NameSusan Jane Brown
NationalityBritish
StatusClosed
Appointed09 July 2001(2 years after company formation)
Appointment Duration7 years, 4 months (closed 19 November 2008)
RoleCompany Director
Correspondence AddressShoneys
Cross Street
Sudbury
Suffolk
CO10 2DL
Secretary NameDaniel Forster
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address105 Tudor Road
Sudbury
Suffolk
CO10 1LD
Director NameDaniel Forster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleCivil Servant
Correspondence Address105 Tudor Road
Sudbury
Suffolk
CO10 1LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Paul Donno & Co Ltd
Unit 2, Clockhouse Farm Estate
Cavendish Lane, Glemsford
Sudbury, Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth£7,326
Cash£106
Current Liabilities£134,666

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (2 pages)
19 August 2008Completion of winding up (1 page)
22 June 2006Order of court to wind up (1 page)
16 August 2005Return made up to 25/06/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: paul donno & co LTD unit 2 clockhouse farm estate cavendish lane glemsford suffolk CO10 7PZ (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 August 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 September 2000New director appointed (2 pages)
30 August 2000Return made up to 25/06/00; full list of members (6 pages)
11 August 2000Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
25 June 1999Incorporation (20 pages)