Background WavePink WaveYellow Wave

ERDDIG LIMITED (10388338)

ERDDIG LIMITED (10388338) is a dissolved UK company. incorporated on 21 September 2016. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ERDDIG LIMITED has been registered for 9 years. Current directors include HODARI, Alan Felix.

Company Number
10388338
Status
dissolved
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Office 7 37-39 Shakespeare Street, Southport, PR8 5AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODARI, Alan Felix
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERDDIG LIMITED

ERDDIG LIMITED is an dissolved company incorporated on 21 September 2016 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ERDDIG LIMITED was registered 9 years ago.(SIC: 68209)

Status

dissolved

Active since 9 years ago

Company No

10388338

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 13 November 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ERDIGG LIMITED
From: 21 September 2016To: 27 September 2016
Contact
Address

Office 7 37-39 Shakespeare Street Southport, PR8 5AB,

Previous Addresses

40 King Street Manchester M2 6BA England
From: 19 September 2017To: 30 June 2020
40 King Street Manchester Mw 6Ba England
From: 18 September 2017To: 19 September 2017
97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom
From: 21 September 2016To: 18 September 2017
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HODARI, Alan Felix

Active
37-39 Shakespeare Street, SouthportPR8 5AB
Born June 1964
Director
Appointed 21 Sept 2016

OLLIER, Matthew Edward

Resigned
King Street, ManchesterM2 6BA
Born April 1972
Director
Appointed 21 Sept 2016
Resigned 03 Feb 2020

SMURTHWAITE, Alaster James

Resigned
37-39 Shakespeare Street, SouthportPR8 5AB
Born July 1974
Director
Appointed 21 Sept 2016
Resigned 03 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Alaster James Smurthwaite

Ceased
37-39 Shakespeare Street, SouthportPR8 5AB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 31 Jan 2020

Mr Matthew Edward Ollier

Ceased
37-39 Shakespeare Street, SouthportPR8 5AB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 31 Jan 2020

Mr Alan Felix Hodari

Active
37-39 Shakespeare Street, SouthportPR8 5AB
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Resolution
27 September 2016
RESOLUTIONSResolutions
Incorporation Company
21 September 2016
NEWINCIncorporation