Company NameM. Edgecombe Ltd
Company StatusDissolved
Company Number04707119
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMalvern Edgecombe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(6 days after company formation)
Appointment Duration11 years, 4 months (closed 05 August 2014)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelso Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9NY
Secretary NameSandra Edgecombe
NationalityBritish
StatusClosed
Appointed08 March 2004(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address7 Kelso Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9NY
Secretary NameMalvern Edgecombe
NationalityBritish
StatusResigned
Appointed27 March 2003(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2004)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelso Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Malvern Edgecombe
100.00%
Ordinary

Financials

Year2014
Net Worth£2,257
Cash£5,024
Current Liabilities£3,460

Accounts

Latest Accounts11 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 August

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (4 pages)
10 April 2014Application to strike the company off the register (4 pages)
12 December 2013Current accounting period shortened from 31 March 2013 to 11 August 2012 (1 page)
12 December 2013Total exemption small company accounts made up to 11 August 2012 (3 pages)
12 December 2013Total exemption small company accounts made up to 11 August 2012 (3 pages)
12 December 2013Current accounting period shortened from 31 March 2013 to 11 August 2012 (1 page)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Malvern Edgecombe on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Malvern Edgecombe on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Malvern Edgecombe on 2 October 2009 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 December 2009Registered office address changed from 294 Balby Road Doncaster South Yorkshire DN4 0QF United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 294 Balby Road Doncaster South Yorkshire DN4 0QF United Kingdom on 16 December 2009 (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Registered office changed on 21/08/2008 from 23 south parade doncaster s yorks DN1 2DJ (1 page)
21 August 2008Registered office changed on 21/08/2008 from 23 south parade doncaster s yorks DN1 2DJ (1 page)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 January 2007Amended accounts made up to 31 March 2006 (5 pages)
23 January 2007Amended accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Registered office changed on 02/10/06 from: woodford & co carbon chambers 7B hallgate doncaster south yorkshire DN1 3LU (1 page)
2 October 2006Registered office changed on 02/10/06 from: woodford & co carbon chambers 7B hallgate doncaster south yorkshire DN1 3LU (1 page)
5 April 2006Return made up to 21/03/06; full list of members (2 pages)
5 April 2006Return made up to 21/03/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
15 June 2005Return made up to 21/03/05; full list of members (6 pages)
15 June 2005Return made up to 21/03/05; full list of members (6 pages)
26 May 2005Registered office changed on 26/05/05 from: cardon chambers 7B hall gate doncaster south yorkshire DN1 3LU (1 page)
26 May 2005Registered office changed on 26/05/05 from: cardon chambers 7B hall gate doncaster south yorkshire DN1 3LU (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: carbon chambers 7B hallgate doncaster DN1 3LU (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: carbon chambers 7B hallgate doncaster DN1 3LU (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)