Company NameEDB Yorkshire Limited
Company StatusDissolved
Company Number07982757
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Director

Director NameMr Cristopher Mark Fryer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Main Street
Fulford
York
YO10 4PN

Location

Registered Address93 Main Street
Fulford
York
YO10 4PN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork

Shareholders

100 at £1Cristopher Mark Fryer
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (4 pages)
31 March 2015Application to strike the company off the register (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Registered office address changed from Suite 213 Clifford House 7-9 Clifford Street York YO1 9RA England on 29 May 2014 (1 page)
29 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from Suite 213 Clifford House 7-9 Clifford Street York YO1 9RA England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 93 Main Street Fulford York YO10 4PN England on 29 May 2014 (1 page)
29 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from 93 Main Street Fulford York YO10 4PN England on 29 May 2014 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Director's details changed for Mr Cristopher Mark Fryer on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Cristopher Mark Fryer on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Cristopher Mark Fryer on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Cristopher Mark Fryer on 12 November 2013 (2 pages)
13 June 2013Registered office address changed from the Gables 35 Drome Road Copmanthorpe York YO23 3TG England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from the Gables 35 Drome Road Copmanthorpe York YO23 3TG England on 13 June 2013 (1 page)
19 April 2013Director's details changed for Mr Cristopher Mark Fryer on 11 February 2013 (2 pages)
19 April 2013Director's details changed for Mr Cristopher Mark Fryer on 11 February 2013 (2 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Registered office address changed from the Gables 23 Drome Road Copmanthorpe York YO23 3TG United Kingdom on 19 April 2013 (1 page)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Registered office address changed from the Gables 23 Drome Road Copmanthorpe York YO23 3TG United Kingdom on 19 April 2013 (1 page)
11 February 2013Registered office address changed from 11a Avenue Terrace Clifton Green York YO30 6AX United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 11a Avenue Terrace Clifton Green York YO30 6AX United Kingdom on 11 February 2013 (1 page)
11 May 2012Registered office address changed from C/O Hare & Hounds 57 High Street High Street Holme-on-Spalding-Moor York YO43 4EN England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from C/O Hare & Hounds 57 High Street High Street Holme-on-Spalding-Moor York YO43 4EN England on 11 May 2012 (1 page)
8 March 2012Incorporation (22 pages)
8 March 2012Incorporation (22 pages)