Company NameEdward James Living Limited
Company StatusDissolved
Company Number10648128
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr James Anthony Shanks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Neil Keith Dimmock
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr James Ronald Watson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Martin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 17 Harrison Road
Halifax
West Yorkshire
HX1 2AF

Location

Registered AddressDalton House
17 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (2 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
22 January 2020Director's details changed for Mr Neil Keith Dimmock on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr James Ronald Watson as a director on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Nigel Anthony Barker as a director on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Martin Corbett as a director on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Neil Keith Dimmock as a director on 20 December 2019 (2 pages)
4 January 2020Change of share class name or designation (2 pages)
4 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100.00
(8 pages)
3 January 2020Cessation of Project: Contract Furniture Limited as a person with significant control on 20 December 2019 (3 pages)
3 January 2020Notification of Martin Corbett as a person with significant control on 20 December 2019 (2 pages)
3 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new classes of shares 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Cessation of James Anthony Shanks as a person with significant control on 17 April 2018 (3 pages)
1 May 2018Notification of Project: Contract Furniture Limited as a person with significant control on 17 April 2018 (4 pages)
27 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 July 2017Change of details for Mr James Anthony Shanks as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr James Anthony Shanks as a person with significant control on 26 June 2017 (2 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)