Company NameEDS Door Systems (Europe) Limited
DirectorPaul John Yabsley
Company StatusDissolved
Company Number02942176
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul John Yabsley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleDirector/Company Secretary
Correspondence AddressGun Farm
Maypole Road
Great Totham
Nr Maldon Essex
Director NameMr Paul Charles Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 2000)
RoleEngineer
Correspondence AddressWoodcroft
Doddinghurst Road
Doddinghurst
Essex
CM15 0SN
Secretary NamePaul John Yabsley
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2001)
RoleDirector/Company Secretary
Correspondence AddressGun Farm
Maypole Road
Great Totham
Nr Maldon Essex
Secretary NameMr Andrew Mark Springett
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Northleigh Close
Loose
Maidstone
Kent
ME15 9RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£139,390
Cash£2,733
Current Liabilities£604,506

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Secretary resigned (1 page)
17 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Registered office changed on 06/01/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
3 March 2003Statement of affairs (10 pages)
3 March 2003Cert of appointment of liq (1 page)
21 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2003Registered office changed on 13/01/03 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
7 January 2003Appointment of a voluntary liquidator (1 page)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
3 April 2001Return made up to 31/01/00; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 February 2000Return made up to 31/01/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 January 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
5 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Return made up to 31/01/96; full list of members (8 pages)
29 February 1996New director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: red oaks ipplepen newton abbot devon TQ12 5UA (1 page)
23 June 1994Incorporation (13 pages)