About

Registered Number: 02765654
Date of Incorporation: 18/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2019 (4 years and 6 months ago)
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Edwards 1830 Ltd was registered on 18 November 1992 and has its registered office in Hampshire, it has a status of "Dissolved". This business has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMMONS, Steven 03 May 2008 - 1
FIRTH, Mark 28 April 2011 02 January 2014 1
JOHNSON, Craig 28 April 2011 16 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CLEMENCE, Janet 27 November 1992 03 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2019
LIQ14 - N/A 20 August 2019
LIQ10 - N/A 18 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 28 August 2018
LIQ03 - N/A 14 August 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
AD01 - Change of registered office address 30 June 2015
RESOLUTIONS - N/A 29 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2015
4.20 - N/A 29 June 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 24 October 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
CERTNM - Change of name certificate 19 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 28 November 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 10 December 1997
395 - Particulars of a mortgage or charge 24 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 04 December 1996
287 - Change in situation or address of Registered Office 09 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 20 November 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 02 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1993
CERTNM - Change of name certificate 11 December 1992
RESOLUTIONS - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
287 - Change in situation or address of Registered Office 09 December 1992
MEM/ARTS - N/A 09 December 1992
NEWINC - New incorporation documents 18 November 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.