Company NameEdgerton Nominees Limited
Company StatusDissolved
Company Number04234625
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark William Mason
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2009)
RoleClerk
Country of ResidenceEngland
Correspondence Address7 Preachers Mews
Mornington Road
Bingley
West Yorkshire
BD16 4PJ
Secretary NameShipley Nominees Ltd (Corporation)
StatusClosed
Appointed05 April 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 02 June 2009)
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleAdministrator
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Secretary NameJohn William Foster
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 4 Kipping Lane
Thornton
Bradford
West Yorkshire
BD13 3EL
Secretary NameSpyros Vrontis
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address42 Cambrian Bar
Bradford
West Yorkshire
BD12 0EB
Secretary NameJoseph Anthony Harthen
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressRosemary Cottage Rosemary Lane
Siddall
Halifax
West Yorkshire
HX3 9JZ
Director NameJoseph Anthony Harten
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2004)
RoleManager
Correspondence AddressRosemary Hill Cottage
Rosemary Lane Siddal
Halifax
West Yorkshire
HX3 9BS
Director NameBrett Francis Benjamin Ferriday
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2004)
RoleManager
Correspondence Address17 St Peter's Square
Sowerby
Halifax
West Yorkshire
HX6 1HD
Director NameJoseph Anthony Harthen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 October 2004)
RoleManager
Correspondence AddressRosemary Cottage Rosemary Lane
Siddall
Halifax
West Yorkshire
HX3 9JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 December 2007Return made up to 14/06/07; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 August 2006Return made up to 14/06/06; full list of members (6 pages)
12 October 2005Return made up to 14/06/05; full list of members (6 pages)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 August 2005Director's particulars changed (1 page)
4 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: springfield hall thornhill road edgerton HD3 3AU (1 page)
15 June 2004Return made up to 14/06/04; full list of members (6 pages)
24 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
29 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
15 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
14 June 2001Incorporation (20 pages)