Company NameEdge Footwear Limited
Company StatusDissolved
Company Number04444911
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Richard William Abel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lady Lane
Harrogate
North Yorkshire
HG3 1QD
Director NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingham Drive
Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address47 Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Paul Mcdermott
33.33%
Ordinary
333 at £1Paul Michael Bell
33.33%
Ordinary
333 at £1Richard Abel
33.33%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013Application to strike the company off the register (3 pages)
2 April 2013Application to strike the company off the register (3 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 August 2012Registered office address changed from 48a Earlsway Teesside Industrial Estate Thornaby on Tees TS17 9JU on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 48a Earlsway Teesside Industrial Estate Thornaby on Tees TS17 9JU on 28 August 2012 (1 page)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 999
(6 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 999
(6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
7 June 2010Director's details changed for Mr Paul Mcdermott on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Michael Bell on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Paul Michael Bell on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Paul Michael Bell on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Paul Mcdermott on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Paul Mcdermott on 1 May 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
1 June 2007Return made up to 22/05/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 22/05/07; full list of members (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
21 February 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
23 June 2006Return made up to 22/05/06; full list of members (3 pages)
23 June 2006Return made up to 22/05/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
22 June 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
5 April 2005Accounts made up to 28 February 2004 (11 pages)
5 April 2005Full accounts made up to 28 February 2004 (11 pages)
30 July 2004Return made up to 22/05/04; full list of members (7 pages)
30 July 2004Return made up to 22/05/04; full list of members (7 pages)
30 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 October 2003Accounts made up to 28 February 2003 (1 page)
30 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2003Ad 01/03/03--------- £ si 997@1 (2 pages)
5 September 2003Ad 01/03/03--------- £ si 997@1 (2 pages)
30 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 22/05/03; full list of members (7 pages)
27 November 2002Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
27 November 2002Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
30 September 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
30 September 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Incorporation (15 pages)