Company NameJEFF Edwards Independent Consultancy Ltd
Company StatusDissolved
Company Number04476887
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Jeffrey Robertson Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMarian Cocaldiad Barn
Afonwen Road Babell
Holywell
Flintshire
CH8 8QJ
Wales
Director NameJoyce Eleanor Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMarian Cocaldiad Barn
Afonwen Road Babell
Holywell
Flintshire
CH8 8QJ
Wales
Secretary NameJoyce Eleanor Edwards
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMarian Cocaldiad Barn
Afonwen Road Babell
Holywell
Flintshire
CH8 8QJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressMarian Cocaldiad Barn
Afonwen Road, Babell
Holywell
Flintshire
CH8 8QJ
Wales
ConstituencyDelyn
ParishYsceifiog
WardCaerwys

Financials

Year2014
Net Worth-£2,536
Cash£6,023
Current Liabilities£13,456

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Application to strike the company off the register (2 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 03/07/07; no change of members (7 pages)
6 August 2007Return made up to 03/07/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 03/07/06; full list of members (7 pages)
17 July 2006Return made up to 03/07/06; full list of members (7 pages)
12 July 2005Return made up to 03/07/05; full list of members (7 pages)
12 July 2005Return made up to 03/07/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 03/07/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: bwthyngwyn coppa road padeswood mold flintshire CH7 4JA (1 page)
17 December 2003Registered office changed on 17/12/03 from: bwthyngwyn coppa road padeswood mold flintshire CH7 4JA (1 page)
1 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 November 2002Registered office changed on 08/11/02 from: 11 wheat moss, chelford macclesfield cheshire SK11 9SP (1 page)
8 November 2002Registered office changed on 08/11/02 from: 11 wheat moss, chelford macclesfield cheshire SK11 9SP (1 page)
22 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (9 pages)
3 July 2002Incorporation (9 pages)