Company NameEADE & Wilde Developments Limited
Company StatusDissolved
Company Number02134093
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)
Previous NamesOrbitpivot Limited and Meldrum Oppenheimer Limited

Business Activity

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

Directors

Director NameMalcolm James Wilde
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(4 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 12 May 2015)
RoleCeo Financial Services Company
Country of ResidenceUnited Kingdom
Correspondence Address15 Harlyn Road
Singapore 299457
Director NameLeonard Graham Eade
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2015)
RoleBuilding Contractor
Country of ResidenceHassocks
Correspondence AddressOak Cottage
Spring Lane Clayton
Hassocks
West Sussex
BN6 9PN
Director NameHelen Elaine Wilde
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressClayton Manor Underhill Lane
Clayton
Sussex
BN6 9PJ
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed09 July 2002(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 12 May 2015)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameIan Christopher McAndrew
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address3 Frank Dixon Close
Dulwich
London
SE21 7BD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6k at £1Mr Malcolm James Wilde
60.00%
Ordinary
4k at £1Leonard Graham Eade
39.99%
Ordinary
1 at £1Helen Elaine Wilde
0.01%
Ordinary

Financials

Year2014
Net Worth-£17,351
Cash£385
Current Liabilities£1,134,678

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,002
(6 pages)
6 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,002
(6 pages)
6 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,002
(6 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (6 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (6 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (6 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 October 2009Director's details changed for Leonard Graham Eade on 3 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Leonard Graham Eade on 3 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Leonard Graham Eade on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Helen Elaine Wilde on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Malcolm James Wilde on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Helen Elaine Wilde on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Helen Elaine Wilde on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Malcolm James Wilde on 8 October 2009 (2 pages)
21 October 2009Secretary's details changed for F W Stephens (Secretarial) Limited on 3 October 2009 (2 pages)
21 October 2009Secretary's details changed for F W Stephens (Secretarial) Limited on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Malcolm James Wilde on 8 October 2009 (2 pages)
21 October 2009Secretary's details changed for F W Stephens (Secretarial) Limited on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm James Wilde on 1 January 2009 (2 pages)
8 October 2009Director's details changed for Malcolm James Wilde on 1 January 2009 (2 pages)
8 October 2009Director's details changed for Malcolm James Wilde on 1 January 2009 (2 pages)
21 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
10 October 2008Return made up to 03/10/08; full list of members (4 pages)
10 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 February 2008Director appointed helen elaine wilde (2 pages)
29 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 February 2008Director appointed helen elaine wilde (2 pages)
23 February 2008Company name changed meldrum oppenheimer LIMITED\certificate issued on 28/02/08 (2 pages)
23 February 2008Company name changed meldrum oppenheimer LIMITED\certificate issued on 28/02/08 (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
15 February 2008Nc inc already adjusted 18/01/08 (1 page)
15 February 2008Nc inc already adjusted 18/01/08 (1 page)
15 February 2008Ad 18/01/08--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
15 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2008Ad 18/01/08--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Secretary's particulars changed (1 page)
23 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
23 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
16 October 2006Return made up to 03/10/06; full list of members (6 pages)
16 October 2006Return made up to 03/10/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 October 2004Return made up to 03/10/04; full list of members (6 pages)
18 October 2004Return made up to 03/10/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 October 2002Return made up to 03/10/02; full list of members (6 pages)
7 October 2002Return made up to 03/10/02; full list of members (6 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (10 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (10 pages)
4 October 2001Return made up to 03/10/01; full list of members (6 pages)
4 October 2001Return made up to 03/10/01; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (10 pages)
2 April 2001Full accounts made up to 30 June 2000 (10 pages)
18 October 2000Return made up to 03/10/00; full list of members (6 pages)
18 October 2000Return made up to 03/10/00; full list of members (6 pages)
21 January 2000Full accounts made up to 30 June 1999 (10 pages)
21 January 2000Full accounts made up to 30 June 1999 (10 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Registered office changed on 27/11/98 from: copyhold house copyhold lane cuckfield w sussex RH17 5ED (1 page)
27 November 1998Registered office changed on 27/11/98 from: copyhold house copyhold lane cuckfield w sussex RH17 5ED (1 page)
28 September 1998Return made up to 03/10/98; no change of members (4 pages)
28 September 1998Return made up to 03/10/98; no change of members (4 pages)
16 December 1997Full accounts made up to 30 June 1997 (13 pages)
16 December 1997Full accounts made up to 30 June 1997 (13 pages)
24 October 1997Return made up to 03/10/97; full list of members (8 pages)
24 October 1997Return made up to 03/10/97; full list of members (8 pages)
5 February 1997Full accounts made up to 30 June 1996 (13 pages)
5 February 1997Full accounts made up to 30 June 1996 (13 pages)
10 October 1996Return made up to 03/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 03/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Full accounts made up to 30 June 1995 (13 pages)
12 March 1996Full accounts made up to 30 June 1995 (13 pages)
29 September 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995 (12 pages)
3 May 1995 (12 pages)
30 January 1991Company name changed orbitpivot LIMITED\certificate issued on 31/01/91 (2 pages)
30 January 1991Company name changed orbitpivot LIMITED\certificate issued on 31/01/91 (2 pages)
6 October 1987Memorandum and Articles of Association (11 pages)
6 October 1987Memorandum and Articles of Association (11 pages)