Company NameEdge Interior Contracts Ltd
Company StatusDissolved
Company Number07389556
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NameKERF Interiors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Lewis Jobson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Horbury
Wakefield
West Yorkshire
WF4 5LZ
Director NameMr Paul Richard Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkland View
Lundwood
Barnsley
South Yorkshire
S71 5LL

Location

Registered AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
24 January 2011Company name changed kerf interiors LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Change of name notice (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)