Company NameEdgar, Ellis & Holden Limited
Company StatusDissolved
Company Number05912932
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameVictor Edgar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleTailoring
Correspondence Address41 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameBrian Ellis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleTailoring
Correspondence Address65 Borrowdale Drive
Castleford
West Yorkshire
WF10 2NX
Secretary NameVictor Edgar
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleTailoring
Correspondence Address41 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameMr Brian Lawrence Holden
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressParklands Loscoe Grange
Normanton
W Yorks
WF6 1RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
17 July 2008Registered office changed on 17/07/2008 from 9A stanley road leeds yorkshire LS9 7BH (1 page)
10 June 2008Appointment terminated director brian holden (1 page)
5 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
2 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2007Director's particulars changed (2 pages)
6 June 2007Director's particulars changed (1 page)
20 September 2006Ad 22/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 August 2006Incorporation (16 pages)