Company NameThe Edge Import Export Limited
Company StatusDissolved
Company Number04461857
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAdrian Bloor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(2 months, 2 weeks after company formation)
Appointment Duration16 years (closed 24 August 2018)
RoleSales
Correspondence Address14 Courtney Place
Lightwood
Stoke On Trent
Staffs
ST3 7XF
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 2006(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 24 August 2018)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTracy Fradley
NationalityBritish
StatusResigned
Appointed13 January 2003(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2005)
RoleAccountant
Correspondence Address63 Watkin Street
Fenton
Stoke On Trent
Staffordshire
ST4 4PG
Secretary NameSpencer Yang
NationalityBritish
StatusResigned
Appointed08 March 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressNo 102 5-F3 Chen Hsing Street
Kaoshung
Tysong District
Taiwan
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Turnover£4,888,493
Gross Profit£12,920
Net Worth-£1,764
Cash£3,250
Current Liabilities£4,963,187

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
23 February 2018Liquidators' statement of receipts and payments to 21 January 2018 (5 pages)
15 August 2017Liquidators' statement of receipts and payments to 21 July 2017 (5 pages)
15 August 2017Liquidators' statement of receipts and payments to 21 July 2017 (5 pages)
16 February 2017Liquidators' statement of receipts and payments to 21 January 2017 (5 pages)
16 February 2017Liquidators' statement of receipts and payments to 21 January 2017 (5 pages)
9 August 2016Liquidators' statement of receipts and payments to 21 July 2016 (5 pages)
9 August 2016Liquidators' statement of receipts and payments to 21 July 2016 (5 pages)
12 February 2016Liquidators statement of receipts and payments to 21 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (5 pages)
13 August 2015Liquidators' statement of receipts and payments to 21 July 2015 (5 pages)
13 August 2015Liquidators statement of receipts and payments to 21 July 2015 (5 pages)
13 August 2015Liquidators' statement of receipts and payments to 21 July 2015 (5 pages)
27 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (5 pages)
27 February 2015Liquidators statement of receipts and payments to 21 January 2015 (5 pages)
27 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 21 July 2014 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 21 July 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 21 July 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 21 January 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 21 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 21 January 2014 (5 pages)
31 July 2013Liquidators statement of receipts and payments to 21 July 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 21 January 2013 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 21 July 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
3 August 2009Liquidators statement of receipts and payments to 21 July 2009 (5 pages)
3 August 2009Liquidators' statement of receipts and payments to 21 July 2009 (5 pages)
3 August 2009Liquidators' statement of receipts and payments to 21 July 2009 (5 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2008Statement of affairs with form 4.19 (5 pages)
5 August 2008Statement of affairs with form 4.19 (5 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
4 August 2008Registered office changed on 04/08/2008 from 14 courtney place lightwood stoke on trent staffordshire ST3 7XF (1 page)
4 August 2008Registered office changed on 04/08/2008 from 14 courtney place lightwood stoke on trent staffordshire ST3 7XF (1 page)
6 December 2007Return made up to 14/06/07; no change of members (6 pages)
6 December 2007Return made up to 14/06/07; no change of members (6 pages)
25 April 2007Registered office changed on 25/04/07 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page)
25 April 2007Registered office changed on 25/04/07 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
14 August 2006Return made up to 14/06/06; full list of members (6 pages)
14 August 2006Return made up to 14/06/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
5 August 2005Return made up to 14/06/05; full list of members (2 pages)
5 August 2005Return made up to 14/06/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
6 April 2005Registered office changed on 06/04/05 from: room 32 the college business centre uttoxeter new road derby derbyshire DE22 3WZ (1 page)
6 April 2005Registered office changed on 06/04/05 from: room 32 the college business centre uttoxeter new road derby derbyshire DE22 3WZ (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005New secretary appointed (1 page)
31 August 2004Return made up to 14/06/04; full list of members (6 pages)
31 August 2004Return made up to 14/06/04; full list of members (6 pages)
7 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Return made up to 14/06/03; full list of members (5 pages)
27 June 2003Return made up to 14/06/03; full list of members (5 pages)
17 March 2003Ad 28/02/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 March 2003Ad 28/02/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)