About

Registered Number: 02711868
Date of Incorporation: 05/05/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 10 Ketterer Court, Jackson Street, St Helens, Merseyside, WA9 3AH

 

Established in 1992, E.D. Installations (North West) Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of the organisation are listed as Mousdell, Neil, Smith, Brian, Smith, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUSDELL, Neil 05 May 1992 - 1
SMITH, Brian 05 May 1992 31 March 2000 1
SMITH, Paul 05 May 1992 26 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
MR04 - N/A 22 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
DS01 - Striking off application by a company 16 July 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AA01 - Change of accounting reference date 28 November 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 26 May 2016
MR04 - N/A 06 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
395 - Particulars of a mortgage or charge 01 March 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 06 June 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
363s - Annual Return 09 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 22 December 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 04 June 1998
287 - Change in situation or address of Registered Office 30 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 24 June 1993
287 - Change in situation or address of Registered Office 08 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
288 - N/A 08 May 1992
NEWINC - New incorporation documents 05 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2008 Fully Satisfied

N/A

Legal charge 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 17 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.