Company NameEdmunds, Walker & Co. Limited
Company StatusDissolved
Company Number00579908
CategoryPrivate Limited Company
Incorporation Date13 March 1957(67 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(50 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 09 June 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusClosed
Appointed01 January 2009(51 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 09 June 2009)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(35 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameJohn David Bell
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed20 June 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(36 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(36 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(41 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed27 October 1998(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(41 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(41 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(43 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(44 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301

Location

Registered AddressT&N Limited Manchester
International Office C
Styal Road Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
28 January 2009Notice of completion of voluntary arrangement (19 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (24 pages)
20 November 2008Full accounts made up to 31 December 2007 (11 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
13 December 2007Supervisor's report (25 pages)
2 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2002 (9 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (924 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Memorandum and Articles of Association (6 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
30 December 2002Full accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
11 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Statement of administrator's proposal (60 pages)
26 February 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Secretary resigned (1 page)
10 October 2001Administration Order (4 pages)
9 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
20 July 2001Return made up to 20/06/01; full list of members (7 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
18 July 2000Return made up to 20/06/00; full list of members (7 pages)
23 March 2000Registered office changed on 23/03/00 from: cawston house cawston rugby warwickshire CV22 7SB (1 page)
3 February 2000Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Location of register of members (1 page)
22 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 1999Secretary's particulars changed (1 page)
12 March 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Return made up to 20/06/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
21 July 1997Return made up to 20/06/97; full list of members (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)