About

Registered Number: 03164021
Date of Incorporation: 23/02/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: The Old Rectory Trusley, Sutton-On-The-Hill, Ashbourne, Derbyshire, DE6 5JG

 

Based in Ashbourne, Edlake Ltd was founded on 23 February 1996, it's status at Companies House is "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 21 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 03 October 2013
CERTNM - Change of name certificate 30 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 27 February 2008
RESOLUTIONS - N/A 12 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 13 March 2004
169 - Return by a company purchasing its own shares 18 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
CERTNM - Change of name certificate 25 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 18 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
287 - Change in situation or address of Registered Office 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.