Company NameEdward James (York) Limited
DirectorJames Edward Thompson
Company StatusDissolved
Company Number03672412
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJames Edward Thompson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(same day as company formation)
RoleRacing Driver
Correspondence Address27 Chadwick Place
Long Ditton
Surbiton
Surrey
KT6 5RE
Secretary NameMrs Barbara Thompson
NationalityBritish
StatusCurrent
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 Strensall Road
Earswick
York
North Yorkshire
YO32 9SW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£240,880
Cash£189
Current Liabilities£157,056

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2003Registered office changed on 17/10/03 from: 14-15 regent parade harrogate HG1 5AW (1 page)
7 October 2003Appointment of a voluntary liquidator (1 page)
7 October 2003Declaration of solvency (3 pages)
7 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2003Registered office changed on 29/04/03 from: fosslands 229 strensall road, old earswick york north yorkshire YO32 9SW (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Registered office changed on 25/02/02 from: 15/17 north park road harrogate north yorkshire HG1 5PD (1 page)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Director's particulars changed (1 page)
8 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
23 November 1998Incorporation (12 pages)