Company NameDebbie Edler Management Limited
Company StatusDissolved
Company Number05920443
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDeborah Mary Edler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Frairs Cottage Lombard Street
Eynsham
Oxon
OX29 4HT
Director NameDavid Peter Edler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish-Irish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleTheatrical Agent
Correspondence Address36 Lower Morel Street
Barry
South Glamorgan
CF63 4PJ
Wales
Secretary NameDavid Peter Edler
NationalityBritish-Irish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleTheatrical Agent
Correspondence Address36 Lower Morel Street
Barry
South Glamorgan
CF63 4PJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,502
Current Liabilities£5,954

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Director's details changed for Deborah Mary Edler on 31 August 2010 (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(3 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(3 pages)
23 September 2010Director's details changed for Deborah Mary Edler on 31 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 June 2009Appointment Terminated Director and Secretary david edler (1 page)
30 June 2009Appointment terminated director and secretary david edler (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page)
2 June 2009Registered office changed on 02/06/2009 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page)
29 September 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 September 2007Return made up to 31/08/07; full list of members (7 pages)
27 September 2007Return made up to 31/08/07; full list of members (7 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
5 March 2007Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
31 August 2006Incorporation (9 pages)
31 August 2006Incorporation (9 pages)