About

Registered Number: 04548882
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Based in Norwich, Norfolk, C & S A Edwards Ltd was registered on 30 September 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Susan 30 September 2002 21 March 2007 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Sara 12 April 2005 06 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 05 May 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
MR04 - N/A 04 November 2015
MR04 - N/A 04 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 13 November 2003
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 03 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
225 - Change of Accounting Reference Date 18 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2003 Fully Satisfied

N/A

Debenture 19 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.