Company NameEdina Design Limited
Company StatusDissolved
Company Number06111882
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NameBrookson (5023L) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Langlands Murdoch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RolePiping Designer
Country of ResidenceScotland
Correspondence Address91 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SE
Scotland
Secretary NameMrs Mary Cameron Murdoch
NationalityBritish
StatusClosed
Appointed01 May 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address91 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SE
Scotland
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressUnit 1 58 Low Friar
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
28 November 2008Registered office changed on 28/11/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 July 2007Company name changed brookson (5023L) LIMITED\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed brookson (5023L) LIMITED\certificate issued on 06/07/07 (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
21 June 2007Registered office changed on 21/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)