Active - Proposal to Strike off
Company Information for EDWARD MARSDEN INKS LIMITED
27A LIDGET HILL, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 7LG,
|
Company Registration Number
02444219
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EDWARD MARSDEN INKS LIMITED | ||
Legal Registered Office | ||
27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG Other companies in LS14 | ||
Previous Names | ||
|
Company Number | 02444219 | |
---|---|---|
Company ID Number | 02444219 | |
Date formed | 1989-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-06-14 05:21:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEPHEN COATES |
||
RAYMOND MELVYN COATES |
||
ROBERT STEPHEN COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUNICE COATES |
Company Secretary | ||
ANDREW BRAIN |
Director | ||
EUNICE COATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN MACSIM LIMITED | Director | 1994-01-28 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
EDWARD MARSDEN LIMITED | Director | 1991-12-19 | CURRENT | 1972-09-12 | Liquidation | |
P.A.I.D. HOLDINGS LIMITED | Director | 1991-11-15 | CURRENT | 1989-11-15 | Liquidation | |
EUROPEAN MACSIM LIMITED | Director | 1994-01-28 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
EDWARD MARSDEN LIMITED | Director | 1991-12-19 | CURRENT | 1972-09-12 | Liquidation | |
P.A.I.D. HOLDINGS LIMITED | Director | 1991-11-15 | CURRENT | 1989-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MELVYN COATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT STEPHEN COATES on 2020-01-27 | |
CH01 | Director's details changed for Mr Robert Stephen Coates on 2020-01-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT STEPHEN COATES on 2019-11-08 | |
CH01 | Director's details changed for Mr Robert Stephen Coates on 2019-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Precision House the Ring Road Seacroft, Leeds West Yorkshire LS14 1NH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 07/07/20 | |
CERTNM | COMPANY NAME CHANGED P.A.I.D SPECIAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Stephen Coates as company secretary on 2011-11-01 | |
TM02 | Termination of appointment of Eunice Coates on 2011-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/10 | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 15/11/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/06/98 | |
363s | RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 | |
88(2)R | AD 02/05/90--------- £ SI 19998@1=19998 £ IC 2/20000 | |
123 | £ NC 1000/100000 19/02/90 | |
SRES04 | NC INC ALREADY ADJUSTED 19/02/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD MARSDEN INKS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EDWARD MARSDEN INKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |