EDDY'S HOLDINGS LIMITED
Overview
| Company Name | EDDY'S HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04447149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDDY'S HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EDDY'S HOLDINGS LIMITED located?
| Registered Office Address | 116-118 Alfreton Road Nottingham NG7 3NR Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDDY'S HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUN FARE LIMITED | May 24, 2002 | May 24, 2002 |
What are the latest accounts for EDDY'S HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 29, 2017 |
What are the latest filings for EDDY'S HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Juliette Anne Abrams as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Apr 29, 2017 | 28 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2017 to Apr 30, 2017 | 3 pages | AA01 | ||||||||||||||
Confirmation statement made on May 24, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Juliette Anne Abrams on May 24, 2017 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Jun 25, 2016 | 28 pages | AA | ||||||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 27, 2015 | 21 pages | AA | ||||||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 28, 2014 | 23 pages | AA | ||||||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 29, 2013 | 22 pages | AA | ||||||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 23 pages | AA | ||||||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Edmund Daniel Abrams on May 24, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Juliette Anne Abrams on May 24, 2012 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Jul 02, 2011 | 24 pages | AA | ||||||||||||||
Who are the officers of EDDY'S HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAMS, Edmund Daniel | Director | 74 Burlington Road NG5 2GS Nottingham | England | British | 17887870004 | |||||
| ABRAMS, Margaret Catherine | Secretary | 19 Beeston Fields Drive Beeston NG9 3DB Nottingham Nottinghamshire | British | 20784620001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ABRAMS, Alan David | Director | 19 Beeston Fields Drive Beeston NG9 3DB Nottingham Nottinghamshire | British | 8744660001 | ||||||
| ABRAMS, Juliette Anne | Director | Beeston Fields Drive Beeston NG9 3DB Nottingham 19 England | England | British | 70085840002 | |||||
| ABRAMS, Margaret Catherine | Director | 19 Beeston Fields Drive Beeston NG9 3DB Nottingham Nottinghamshire | British | 20784620001 | ||||||
| ROGAN, Paul Bernard | Director | 79 Forest Road NG17 9HA Kirkby In Ashfield Nottinghamshire | British | 83728470001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of EDDY'S HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edmund Daniel Abrams | Apr 06, 2016 | 116-118 Alfreton Road Nottingham NG7 3NR Nottinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Juliette Anne Abrams | Apr 06, 2016 | Beeston Fields Drive Beeston NG9 3DB Nottingham 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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