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.
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 |
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 |
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 |