About

Registered Number: 05255392
Date of Incorporation: 11/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW

 

Based in Lancaster, Edmondale Ltd was registered on 11 October 2004. Currently we aren't aware of the number of employees at the this organisation. The current directors of Edmondale Ltd are listed as Dinsdale, Cari, Hearsey, Laura, Dinsdale, Cheryl Louise, Edmondson, Stuart James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSDALE, Cari 22 July 2015 - 1
HEARSEY, Laura 17 January 2014 - 1
DINSDALE, Cheryl Louise 11 October 2004 19 June 2015 1
EDMONDSON, Stuart James 11 October 2004 13 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 08 June 2016
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 December 2008
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
225 - Change of Accounting Reference Date 24 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
225 - Change of Accounting Reference Date 01 December 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.