Company NameEDD B Ltd
DirectorIan Fairley
Company StatusActive - Proposal to Strike off
Company Number04858053
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Previous NameEDO Design Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan Fairley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TE
Secretary NameWinifred Benson
NationalityBritish
StatusResigned
Appointed14 August 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2005)
RoleRetired
Correspondence Address41 Roker Baths Road
Roker
Sunderland
Tyne & Wear
SR6 9QF
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 2399666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Mr I. Fairley
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£377
Current Liabilities£27,951

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2022 (1 year, 8 months ago)
Next Return Due20 August 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
9 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
19 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 October 2012Termination of appointment of Keith Robinson as a secretary (1 page)
3 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Keith Robinson as a secretary (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed edo design LTD\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed edo design LTD\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
24 October 2011Secretary's details changed for Mr Keith Michael Robinson on 1 September 2010 (2 pages)
24 October 2011Secretary's details changed for Mr Keith Michael Robinson on 1 September 2010 (2 pages)
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 October 2011Secretary's details changed for Mr Keith Michael Robinson on 1 September 2010 (2 pages)
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 September 2010Director's details changed for Ian Fairley on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Ian Fairley on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ian Fairley on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Return made up to 06/08/07; full list of members (2 pages)
18 December 2007Return made up to 06/08/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 October 2006Return made up to 06/08/06; full list of members (6 pages)
12 October 2006Return made up to 06/08/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
17 November 2005Return made up to 06/08/05; full list of members (6 pages)
17 November 2005Return made up to 06/08/05; full list of members (6 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
24 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
24 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
20 October 2004Return made up to 06/08/04; full list of members (6 pages)
20 October 2004Return made up to 06/08/04; full list of members (6 pages)
11 September 2003Registered office changed on 11/09/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 September 2003Registered office changed on 11/09/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)