About

Registered Number: 05578819
Date of Incorporation: 29/09/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Based in Edenbridge in Kent, Edenbridge Sidings Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The companies directors are Hilborne, Murray Charles, Hilborne, Russel John, Hilborne, Leonard Ralph. This organisation is VAT Registered in the UK. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILBORNE, Murray Charles 29 September 2005 - 1
HILBORNE, Russel John 29 September 2005 - 1
HILBORNE, Leonard Ralph 29 September 2005 28 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
CERTNM - Change of name certificate 11 February 2020
RESOLUTIONS - N/A 06 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 October 2018
PSC02 - N/A 12 October 2018
PSC01 - N/A 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
CERTNM - Change of name certificate 02 August 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
225 - Change of Accounting Reference Date 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.