Company NameEdward & Co Limited
Company StatusDissolved
Company Number05123612
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameEdward Gary Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(4 days after company formation)
Appointment Duration5 years, 10 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address42 Rowan Way
Northowram
Halifax
HX3 7WF
Secretary NameHeather Taylor
NationalityBritish
StatusClosed
Appointed14 May 2004(4 days after company formation)
Appointment Duration5 years, 10 months (closed 06 April 2010)
RoleSecretary
Correspondence Address42 Rowan Way
Northowram
Halifax
HX3 7WF
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Location

Registered Address11 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 November 2009Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
19 November 2009Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Return made up to 10/05/09; full list of members (3 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Return made up to 10/05/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 10/05/08; full list of members (3 pages)
12 June 2008Return made up to 10/05/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 10/05/07; no change of members (6 pages)
26 June 2007Return made up to 10/05/07; no change of members (6 pages)
9 March 2007Notice of assignment of name or new name to shares (2 pages)
9 March 2007Notice of assignment of name or new name to shares (2 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 10/05/06; full list of members (6 pages)
18 May 2006Return made up to 10/05/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2005Return made up to 10/05/05; full list of members (6 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004Registered office changed on 17/05/04 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004New director appointed (1 page)
10 May 2004Incorporation (23 pages)