Company NameEdgar Rea & Company Limited
DirectorsLeslie Duty and Reginald Hodson
Company StatusDissolved
Company Number00445231
CategoryPrivate Limited Company
Incorporation Date17 November 1947(76 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameLeslie Duty
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(44 years after company formation)
Appointment Duration32 years, 5 months
RoleSalesman
Correspondence Address128 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HY
Director NameReginald Hodson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(44 years after company formation)
Appointment Duration32 years, 5 months
RoleSalesman
Correspondence Address9 Wentworth Avenue
Hopwood
Heywood
Lancashire
OL10 2BX
Secretary NameReginald Hodson
NationalityBritish
StatusCurrent
Appointed24 November 1991(44 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Hopwood
Heywood
Lancashire
OL10 2BX

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£783,337
Gross Profit£91,473
Net Worth-£17,364
Cash£77
Current Liabilities£55,999

Accounts

Latest Accounts4 January 1996 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 January

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
7 April 1998Liquidators statement of receipts and payments (5 pages)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Statement of affairs (8 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Registered office changed on 04/03/97 from: bedi james associates abney hall manchester road cheadle cheshire SK8 2PD (1 page)
3 December 1996Return made up to 24/11/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 4 January 1996 (11 pages)
6 December 1995Return made up to 24/11/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 5 January 1995 (12 pages)