Company NameEdward Hall Limited
DirectorsMichael Joseph Christian Derbyshire and Martyn Anthony Ellis
Company StatusLiquidation
Company Number00069908
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameEdward Hall & Brother Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(91 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration31 years
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusCurrent
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameDavid John Spinks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(87 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Redcar Close
Hazel Grove
Stockport
Cheshire
SK7 4SQ
Director NameDavid John Spinks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 September 1993)
RoleCompany Director
Correspondence Address9 Redcar Close
Hazel Grove
Stockport
Cheshire
SK7 4SQ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Ian Hollis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Fytton Close
Gawsworth
Macclesfield
Cheshire
SK11 9RB
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Anthony Michael Dix
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Director NameMr John Catterall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressSpringbank Farm
Mellor
Stockport
Cheshire
SK12 5DZ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMr John Brian Moore Keltie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(92 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Thorneycroft Close
Gawsworth
Macclesfield
Cheshire
SK11 9RU
Director NameMr John Brian Moore Keltie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(92 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Thorneycroft Close
Gawsworth
Macclesfield
Cheshire
SK11 9RU
Director NamePeter Martin Egan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1998)
RoleDirector & General Manager Ope
Correspondence Address9 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(93 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NamePeter Vincent Butt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(94 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1998)
RoleManaging Director
Correspondence Address51 New Road
Prestbury
Macclesfield
Cheshire
SK10 4HT
Director NamePeter Matson Foster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Wyedale Close
Buxton
Derbyshire
SK17 9RF
Director NameMichael John Baron
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(96 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressWest Hatch Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EQ

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year1999
Turnover£11,114,000
Gross Profit-£1,344,000
Net Worth-£5,752,000
Cash£1,000
Current Liabilities£11,446,000

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due3 October 2016 (overdue)

Filing History

4 January 2016Restoration by order of the court (4 pages)
4 January 2016Restoration by order of the court (4 pages)
22 August 2006Dissolved (1 page)
22 May 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators' statement of receipts and payments (5 pages)
22 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
22 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Sec state release of liquidator (1 page)
8 June 2004Sec state release of liquidator (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Liquidators' statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators' statement of receipts and payments (5 pages)
26 February 2003Liquidators' statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators' statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Resignation of a liquidator (1 page)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Resignation of a liquidator (1 page)
11 February 2002Liquidators' statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators' statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators' statement of receipts and payments (5 pages)
14 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 2000Resignation of a liquidator (1 page)
12 September 2000Resignation of a liquidator (1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Liquidators statement of receipts and payments (17 pages)
9 August 2000Liquidators' statement of receipts and payments (17 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
5 August 1999Registered office changed on 05/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
5 August 1999Registered office changed on 05/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 1999Declaration of solvency (4 pages)
2 August 1999Declaration of solvency (4 pages)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
25 September 1998Return made up to 19/09/98; full list of members (10 pages)
25 September 1998Return made up to 19/09/98; full list of members (10 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 March 1997 (15 pages)
12 November 1997Full accounts made up to 31 March 1997 (15 pages)
24 September 1997Return made up to 19/09/97; full list of members (11 pages)
24 September 1997Return made up to 19/09/97; full list of members (11 pages)
12 September 1997Particulars of property mortgage/charge (6 pages)
12 September 1997Particulars of property mortgage/charge (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
1 May 1997£ nc 5000000/10000000 27/03/97 (2 pages)
1 May 1997Ad 27/03/97--------- £ si 3750000@1=3750000 £ ic 4250000/8000000 (2 pages)
1 May 1997£ nc 5000000/10000000 27/03/97 (2 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
23 September 1996Return made up to 19/09/96; full list of members (12 pages)
23 September 1996Return made up to 19/09/96; full list of members (12 pages)
18 September 1996Director's particulars changed (1 page)
10 September 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 March 1996 (15 pages)
25 July 1996Full accounts made up to 31 March 1996 (15 pages)
15 June 1996Secretary's particulars changed (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (1 page)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Director's particulars changed (4 pages)
21 September 1995Return made up to 19/09/95; full list of members (18 pages)
21 September 1995Return made up to 19/09/95; full list of members (9 pages)
19 July 1995New director appointed (6 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned (4 pages)
7 June 1995Director resigned (2 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (2 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995£ nc 2500000/5000000 31/03/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1995£ nc 2500000/5000000 31/03/95 (1 page)
7 April 1995Ad 31/03/95--------- £ si 2500000@1=2500000 £ ic 1750000/4250000 (2 pages)