Company NameEdinburgh Antiques Fair Ltd.
Company StatusDissolved
Company Number02923643
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date15 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Dorothy Eleanor Gay
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1994(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 15 July 2003)
RoleAntiques Dealer
Correspondence AddressHalston Lodge 88 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameJohn Ernest Gay
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1994(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 15 July 2003)
RoleAntiques Dealer
Correspondence Address88 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMrs Dorothy Eleanor Gay
NationalityBritish
StatusClosed
Appointed14 May 1994(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 15 July 2003)
RoleAntiques Dealer
Correspondence AddressHalston Lodge 88 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameKeith James Winter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressClaremount House
Claremount Bank
Shrewsbury
Shropshire
SY1 1RH
Wales
Secretary NameLeslie John Cox
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Mytton Oak Road
Copthorne
Shrewsbury
Shropshire
SY3 8UA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
13 May 2002Return made up to 28/04/02; full list of members (5 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
1 June 2001Return made up to 28/04/01; full list of members (5 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
25 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
9 May 1999Return made up to 28/04/99; full list of members (5 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
14 May 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
2 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
24 July 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)