Company NameEditdaily Limited
Company StatusDissolved
Company Number02856151
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJonathan Graham-Brown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(3 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 03 August 2010)
RoleCaterer
Correspondence AddressManor Hill House Farm Shillinglee
Chiddingfold
Godalming
Surrey
GU8 4SZ
Secretary NameJonathon Grahm Brown
NationalityBritish
StatusClosed
Appointed17 December 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressManor Hill House Farm
Shillinglee Chiddingfold
Godalming
Surrey
GU8 4SZ
Director NameJohn Graham Long
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address40 Boxgrove Avenue
Guildford
Surrey
GU1 1XQ
Secretary NameDavid Mitchell
NationalityBritish
StatusResigned
Appointed15 October 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressThe Old Wharf
Newbridge
Billingshurst
West Sussex
RH14 0JG
Director NameIan William Valentine
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 1998)
RoleInsurance
Correspondence AddressPucks Wood
36 Simons Ward
Englefield Green
Surrey
TW20 9SQ
Secretary NameIan William Valentine
NationalityBritish
StatusResigned
Appointed06 January 1998(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 1998)
RoleInsurance
Correspondence AddressPucks Wood
36 Simons Ward
Englefield Green
Surrey
TW20 9SQ
Secretary NameMrs Christian Moire Harris
NationalityBritish
StatusResigned
Appointed03 March 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oaklands
Haslemere
Surrey
GU27 3RD
Secretary NameGail Graham Brown
NationalityBritish
StatusResigned
Appointed26 April 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressManor Hill House Farm
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4SZ
Director NameMr Benjamin Leonard Mayhew
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address12 Millway
Billingshurst
West Sussex
RH14 9LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (1 page)
7 April 2010Application to strike the company off the register (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
16 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
29 September 2008Return made up to 22/09/08; full list of members (3 pages)
29 September 2008Return made up to 22/09/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
28 October 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
28 October 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
1 December 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
25 October 2005Return made up to 22/09/05; full list of members (5 pages)
25 October 2005Return made up to 22/09/05; full list of members (5 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
16 August 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
16 August 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
8 October 2004Return made up to 22/09/04; full list of members (5 pages)
8 October 2004Return made up to 22/09/04; full list of members (5 pages)
15 September 2004Total exemption full accounts made up to 28 February 2004 (15 pages)
15 September 2004Total exemption full accounts made up to 28 February 2004 (15 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Return made up to 22/09/03; full list of members (5 pages)
27 October 2003Return made up to 22/09/03; full list of members (5 pages)
27 October 2003New secretary appointed (2 pages)
19 October 2003Full accounts made up to 28 February 2003 (17 pages)
19 October 2003Full accounts made up to 28 February 2003 (17 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
1 October 2002Return made up to 22/09/02; full list of members (5 pages)
1 October 2002Return made up to 22/09/02; full list of members (5 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (16 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (16 pages)
8 October 2001Return made up to 22/09/01; full list of members (5 pages)
8 October 2001Return made up to 22/09/01; full list of members (5 pages)
8 June 2001Full accounts made up to 28 February 2001 (16 pages)
8 June 2001Full accounts made up to 28 February 2001 (16 pages)
28 September 2000Return made up to 22/09/00; full list of members (5 pages)
28 September 2000Return made up to 22/09/00; full list of members (5 pages)
16 June 2000Full accounts made up to 28 February 2000 (13 pages)
16 June 2000Full accounts made up to 28 February 2000 (13 pages)
9 May 2000Registered office changed on 09/05/00 from: 35 winchester street basingstoke hampshire RG21 7EE (1 page)
9 May 2000Registered office changed on 09/05/00 from: 35 winchester street basingstoke hampshire RG21 7EE (1 page)
14 December 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 December 1999Return made up to 22/09/99; full list of members (6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Full accounts made up to 28 February 1999 (13 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Full accounts made up to 28 February 1999 (13 pages)
12 April 1999Full accounts made up to 28 February 1998 (14 pages)
12 April 1999Full accounts made up to 28 February 1998 (14 pages)
28 September 1998Return made up to 22/09/98; no change of members (4 pages)
28 September 1998Return made up to 22/09/98; no change of members (4 pages)
7 January 1998Full accounts made up to 28 February 1997 (13 pages)
7 January 1998Full accounts made up to 28 February 1997 (13 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
10 January 1997Full accounts made up to 29 February 1996 (13 pages)
10 January 1997Full accounts made up to 29 February 1996 (13 pages)
5 December 1996Return made up to 22/09/96; no change of members (4 pages)
5 December 1996Return made up to 22/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
1 November 1995Return made up to 22/09/95; no change of members (6 pages)
1 November 1995Return made up to 22/09/95; no change of members (6 pages)
24 October 1995Full accounts made up to 28 February 1995 (13 pages)
24 October 1995Full accounts made up to 28 February 1995 (13 pages)
22 September 1993Incorporation (9 pages)
22 September 1993Incorporation (9 pages)