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.
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 |
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 |
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 |