Company NameEDS Car Wash Limited
Company StatusDissolved
Company Number04790759
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameShillito Quality Used Cars Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Martin Shillito
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCarwash Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NameMrs Lindy Shillito
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

100 at £1Edward Martin Shillito
100.00%
Ordinary

Financials

Year2014
Net Worth£4,157
Cash£6,421
Current Liabilities£6,537

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
12 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
22 May 2019Director's details changed for Edward Martin Shillito on 16 May 2019 (2 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
17 May 2017Secretary's details changed for Mrs Lindy Shillito on 17 May 2017 (1 page)
17 May 2017Director's details changed for Edward Martin Shillito on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Edward Martin Shillito on 17 May 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Secretary's details changed for Mrs Lindy Shillito on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
5 May 2017Director's details changed for Edward Martin Shillito on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Edward Martin Shillito on 5 May 2017 (2 pages)
5 May 2017Secretary's details changed for Lindy Judd on 5 May 2017 (1 page)
5 May 2017Secretary's details changed for Lindy Judd on 5 May 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
28 April 2015Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 28 April 2015 (1 page)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Director's details changed for Edward Martin Shillito on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Edward Martin Shillito on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Edward Martin Shillito on 6 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 June 2009Return made up to 06/06/09; full list of members (3 pages)
12 June 2009Return made up to 06/06/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 06/06/08; no change of members (6 pages)
23 July 2008Return made up to 06/06/08; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 June 2007Return made up to 06/06/07; no change of members (6 pages)
21 June 2007Return made up to 06/06/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 October 2006Memorandum and Articles of Association (14 pages)
2 October 2006Memorandum and Articles of Association (14 pages)
27 July 2006Company name changed shillito quality used cars limit ed\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed shillito quality used cars limit ed\certificate issued on 27/07/06 (2 pages)
30 June 2006Return made up to 06/06/06; full list of members (6 pages)
30 June 2006Return made up to 06/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2005Return made up to 06/06/05; full list of members (6 pages)
4 July 2005Return made up to 06/06/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
23 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)