Company NameEddercliffe UK Ltd
DirectorKevin Sheldrake
Company StatusDissolved
Company Number03406982
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKevin Sheldrake
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Frances Green
Beaulieu Park
Chelmsford
CM1 6EG
Secretary NameKaren Denise Ringrose
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RolePersonal Assistant
Correspondence Address62 Meadow Rise
Billericay
Essex
CM11 2ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressA Segal And Company
Albert Chambers
221-223 Chingford Mount Road
Chingford London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£290,112
Cash£311,914
Current Liabilities£46,736

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Return of final meeting in a members' voluntary winding up (4 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 62 meadow rise billericay essex CM11 2ED (1 page)
3 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2002Declaration of solvency (3 pages)
3 December 2002Appointment of a voluntary liquidator (2 pages)
1 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Return made up to 22/07/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998Registered office changed on 14/08/98 from: 15 broad walk hockley essex SS5 5DD (1 page)
28 July 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
18 August 1997Registered office changed on 18/08/97 from: 132 station road chingford london E4 6AB (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
22 July 1997Incorporation (12 pages)