Company NameEdit Trading No.3 Limited
Company StatusDissolved
Company Number05439523
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date15 February 2011 (13 years, 2 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 NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 High Street
Boston Spa
West Yorkshire
LS23 6AL
Director NameMr Kenneth Morton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinwood
College Farm Lane Linton
Leeds
West Yorkshire
LS22 4HR
Director NameMr Richard John Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
The Terrace Boston Spa
Leeds
LS23 6AH
Director NameToby James Morton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albion Street
Clifford
West Yorkshire
LS23 6HY
Secretary NameMr Michael Anthony Aitchison
NationalityBritish
StatusClosed
Appointed04 October 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Buckstone Garth
East Morton
West Yorkshire
BD20 5JE
Director NameMr Jonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWithington Court
Withington
Cheltenham
Gloucestershire
GL54 4BE
Wales
Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Director NameDavid Michael Buck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(5 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2006)
RoleCompany Director
Correspondence Address41 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 12 The Basilica
2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£379
Current Liabilities£379

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Director's details changed for Toby James Morton on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Toby James Morton on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Toby James Morton on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2,000
(6 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2,000
(6 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 June 2008Return made up to 28/04/08; full list of members (4 pages)
26 June 2008Return made up to 28/04/08; full list of members (4 pages)
22 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
22 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
16 August 2007Return made up to 28/04/07; no change of members (8 pages)
16 August 2007Return made up to 28/04/07; no change of members (8 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 August 2006Return made up to 28/04/06; full list of members (6 pages)
22 August 2006Return made up to 28/04/06; full list of members (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor st paul's house park square south leeds LS1 2 nd (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor st paul's house park square south leeds LS1 2 nd (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
5 December 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
5 December 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 23 cathedral yard exeter EX1 1HB (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 23 cathedral yard exeter EX1 1HB (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
14 September 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
14 September 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
17 May 2005Ad 28/04/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 May 2005Ad 28/04/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (18 pages)
28 April 2005Incorporation (18 pages)