About

Registered Number: 00513541
Date of Incorporation: 22/11/1952 (71 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: C/O MCR HOLDINGS, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB

 

Founded in 1952, Edward Sheldon Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Walters, Nicholas John, Macritchie, Iain Donald, Clipstone, Christine Ann, Ivens, Timothy George, Wright, Paul Michael, Furnivall, Terence Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACRITCHIE, Iain Donald 15 October 2015 - 1
FURNIVALL, Terence Nigel N/A 23 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Nicholas John 11 November 2011 - 1
CLIPSTONE, Christine Ann 01 August 1997 03 February 2000 1
IVENS, Timothy George 10 August 2000 30 June 2010 1
WRIGHT, Paul Michael 30 June 2010 11 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
SH19 - Statement of capital 31 March 2016
RESOLUTIONS - N/A 08 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 March 2016
CAP-SS - N/A 08 March 2016
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 15 October 2015
DS02 - Withdrawal of striking off application by a company 09 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 June 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 12 April 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 21 December 2010
AA03 - Notice of resolution removing auditors 05 November 2010
AA - Annual Accounts 19 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 04 August 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 29 June 2002
AUD - Auditor's letter of resignation 24 October 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 01 September 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 16 May 1999
AUD - Auditor's letter of resignation 22 December 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 16 June 1998
287 - Change in situation or address of Registered Office 17 February 1998
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 19 July 1994
288 - N/A 15 December 1993
363s - Annual Return 11 October 1993
AA - Annual Accounts 23 August 1993
288 - N/A 05 June 1993
288 - N/A 21 May 1993
288 - N/A 09 March 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 October 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
363b - Annual Return 07 April 1992
363 - Annual Return 03 April 1991
288 - N/A 21 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1990
AUD - Auditor's letter of resignation 04 May 1990
288 - N/A 06 March 1990
287 - Change in situation or address of Registered Office 06 March 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
288 - N/A 29 September 1986
AA - Annual Accounts 02 March 1983
NEWINC - New incorporation documents 22 November 1952

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2009 Fully Satisfied

N/A

Legal charge 12 December 1983 Fully Satisfied

N/A

Debenture 04 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.