About

Registered Number: 04608041
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

Based in Preston in Lancashire, The Edge Salon Ltd was registered on 04 December 2002, it's status is listed as "Dissolved". The business has one director listed as Thompson, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lee 04 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 March 2015
AD01 - Change of registered office address 06 January 2014
RESOLUTIONS - N/A 03 January 2014
4.20 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 05 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 05 October 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.