Company NameCarmichael, Edwards & Company Limited
Company StatusActive
Company Number00421228
CategoryPrivate Limited Company
Incorporation Date10 October 1946(76 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Herbert Basil Hughes
Date of BirthOctober 1930 (Born 92 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence Address5 Valley Way
Knutsford
Cheshire
WA16 9AH
Director NameMr Maurice A Kells
Date of BirthAugust 1933 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleContracts Manager Estimator
Correspondence Address95 Milford Drive
Levenshulme
Manchester
Lancashire
M19 2RY
Director NameNorman Potts
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleContracts Manager Estimator
Correspondence Address1 Beech Avenue
Thelwall
Warrington
Cheshire
WA4 2HU
Secretary NameMr Herbert Basil Hughes
NationalityEnglish
StatusCurrent
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address5 Valley Way
Knutsford
Cheshire
WA16 9AH

Location

Registered AddressUnit 9
Gregory Way
Stockport
SK5 7ST
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1993 (29 years, 9 months ago)
Next Accounts Due30 June 1995 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 June 1997Dissolved (1 page)
10 March 1997Return of final meeting in a creditors' voluntary winding up (10 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 January 1994Accounts for a small company made up to 31 August 1993 (6 pages)
18 January 1994Return made up to 31/12/93; full list of members (5 pages)
14 February 1985Accounts made up to 10 October 1982 (8 pages)
2 July 1976Accounts made up to 10 October 2075 (7 pages)
10 October 1946Incorporation (17 pages)