Company NameEdscon Limited
Company StatusDissolved
Company Number03898923
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSusan Mary Cox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldouran
Southwick Road
Dalbeattie
DG5 4EW
Scotland
Secretary NameStuart Cox
NationalityBritish
StatusClosed
Appointed01 September 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressAldouran
Southwick Road
Dalbeattie
DG5 4EW
Scotland
Director NameStuart Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2005)
RoleIT Consultant
Correspondence AddressAldouran
Southwick Road
Dalbeattie
DG5 4EW
Scotland
Secretary NameSusan Mary Cox
NationalityBritish
StatusResigned
Appointed19 May 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldouran
Southwick Road
Dalbeattie
DG5 4EW
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£135
Cash£495
Current Liabilities£1,088

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 February 2010Previous accounting period shortened from 29 May 2009 to 30 April 2009 (1 page)
28 February 2010Previous accounting period shortened from 29 May 2009 to 30 April 2009 (1 page)
31 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-31
  • GBP 2
(4 pages)
31 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-31
  • GBP 2
(4 pages)
30 January 2010Director's details changed for Susan Mary Cox on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Susan Mary Cox on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Susan Mary Cox on 1 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
31 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
24 December 2008Return made up to 23/12/08; full list of members (3 pages)
24 December 2008Return made up to 23/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 February 2007Return made up to 23/12/06; full list of members (2 pages)
23 February 2007Return made up to 23/12/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
11 January 2006Return made up to 23/12/05; full list of members (2 pages)
11 January 2006Return made up to 23/12/05; full list of members (2 pages)
11 October 2005New director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 January 2004Return made up to 23/12/03; full list of members (6 pages)
5 January 2004Return made up to 23/12/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 March 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2003Return made up to 23/12/02; full list of members (6 pages)
9 March 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
9 March 2002Return made up to 23/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 May 2001Ad 19/05/00--------- £ si 2@1 (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 13 howell road corringham stanford le hope essex SS17 8JL (1 page)
22 May 2001Ad 19/05/00--------- £ si 2@1 (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 13 howell road corringham stanford le hope essex SS17 8JL (1 page)
15 February 2001Return made up to 23/12/00; full list of members (6 pages)
15 February 2001Return made up to 23/12/00; full list of members (6 pages)
23 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
23 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: media house 4 stratford place london W1N 9AE (1 page)
5 June 2000Registered office changed on 05/06/00 from: media house 4 stratford place london W1N 9AE (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)