EDMUNDSBURY NOMINEE (NO.1) LIMITED

EDMUNDSBURY NOMINEE (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEDMUNDSBURY NOMINEE (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04406640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDMUNDSBURY NOMINEE (NO.1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EDMUNDSBURY NOMINEE (NO.1) LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3AB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDMUNDSBURY NOMINEE (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for EDMUNDSBURY NOMINEE (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    12 pagesAA

    Director's details changed for Mr Andrew John Jackson on Oct 12, 2015

    3 pagesCH01

    Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Brian Watt on Oct 12, 2015

    3 pagesCH01

    Director's details changed for David Graham Paine on Oct 08, 2015

    2 pagesCH01

    Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015

    1 pagesCH03

    Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD04

    Annual return made up to Jun 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of EDMUNDSBURY NOMINEE (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Italian113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish81510590004
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish156455760001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish85845500002
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    FAIRHURST, Andrew David
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    Secretary
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    British2026430003
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish83130180001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    MUNDY, Stephen John
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    Director
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    EnglandBritish78395440001
    O'NEILL, Daniel
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Lothian
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Lothian
    ScotlandScottish94146740002
    ROCHE, Susan
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    Director
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    EnglandBritish37219010002
    WILSON, Alexander Smedley
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    Director
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    EnglandBritish46911020001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0