Company NameEdwards Export Consultancy Limited
Company StatusDissolved
Company Number04678240
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Ernest Edwards
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleFreight Manager
Correspondence Address34 Merryfields Avenue
Hockley
Essex
SS5 5AL
Secretary NameSusan Anne Draper
NationalityBritish
StatusClosed
Appointed20 July 2006(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 06 March 2007)
RoleCompany Director
Correspondence Address92 Tythe Barn Road
Houghton Regis
Beds
LU5 5JB
Secretary NameShirley Ann May Edwards
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSecretary
Correspondence Address34 Merryfields Avenue
Hockley
Essex
SS5 5AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£3,829
Cash£8,073
Current Liabilities£20,842

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
11 September 2006New secretary appointed (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Secretary resigned (1 page)
16 March 2006Return made up to 25/02/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 25/02/05; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 25/02/04; full list of members (6 pages)
17 June 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)