Company NameEdward Hall Holdings Limited
DirectorsMichael Joseph Christian Derbyshire and Martyn Anthony Ellis
Company StatusDissolved
Company Number00123871
CategoryPrivate Limited Company
Incorporation Date20 August 1912(111 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(80 years, 5 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(80 years, 8 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(82 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(80 years, 1 month 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 Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(80 years, 1 month 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 Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(80 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed19 September 1992(80 years, 1 month 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(81 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(82 years, 9 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(82 years, 11 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

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

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
29 September 1999Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
19 July 1999Full accounts made up to 31 March 1999 (8 pages)
6 July 1999Declaration of solvency (3 pages)
6 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1999Res re:powers (1 page)
6 July 1999Appointment of a voluntary liquidator (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
25 September 1998Return made up to 19/09/98; full list of members (7 pages)
16 June 1998Director resigned (1 page)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Return made up to 19/09/97; full list of members (8 pages)
23 September 1996Return made up to 19/09/96; full list of members (9 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 19/09/95; full list of members (14 pages)
19 July 1995New director appointed (6 pages)
17 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)