Company NameEdmax Limited
Company StatusDissolved
Company Number03507232
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Edward Matthews
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleRetail Proprietor
Correspondence Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Director NamePaula Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleRetail Properties
Correspondence Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Secretary NamePaula Matthews
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleRetail Properties
Correspondence Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address22 Berkley Avenue
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£33,183
Cash£32,055
Current Liabilities£82,794

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
12 April 2002Return made up to 10/02/02; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Registered office changed on 14/02/01 from: miramar 22 woodlands drive parklands blaydon tyne & wear NE21 5PQ (1 page)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 10/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 February 1999Return made up to 10/02/99; full list of members (5 pages)
14 April 1998£ nc 1000/10000 30/03/98 (1 page)
14 April 1998Ad 30/03/98--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 1998Location of register of members (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Incorporation (18 pages)