Company NameEdaced 4 Limited
Company StatusDissolved
Company Number00867443
CategoryPrivate Limited Company
Incorporation Date23 December 1965(58 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(55 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(55 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(55 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 April 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 7 months after company formation)
Appointment Duration15 years (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed07 October 1997(31 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(41 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(44 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(44 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(44 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(46 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(51 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(51 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR

Contact

Websitefindel-education.co.uk

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hope Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2021Delivered on: 20 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
26 June 1981Delivered on: 1 July 1981
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
15 December 2021Satisfaction of charge 008674430003 in full (1 page)
15 December 2021Satisfaction of charge 008674430002 in full (1 page)
17 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
20 May 2021Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages)
20 May 2021Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages)
20 May 2021Termination of appointment of Mark Ashcroft as a director on 16 April 2021 (1 page)
20 May 2021Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page)
20 May 2021Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page)
14 May 2021Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page)
14 May 2021Appointment of Mr Chris David Mahady as a director on 16 April 2021 (2 pages)
11 May 2021Memorandum and Articles of Association (19 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2021Registration of charge 008674430003, created on 16 April 2021 (57 pages)
19 April 2021Registration of charge 008674430002, created on 16 April 2021 (44 pages)
6 April 2021Accounts for a dormant company made up to 27 March 2020 (1 page)
1 April 2021Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
2 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
29 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
9 March 2018Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page)
6 March 2018Change of details for Hope Holdings (Uk) Limited as a person with significant control on 2 March 2018 (2 pages)
5 March 2018Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page)
28 February 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (24 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (24 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (1 page)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
14 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (1 page)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (1 page)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EE United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EE United Kingdom on 20 January 2011 (1 page)
11 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
11 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (1 page)
31 August 2010Termination of appointment of Keith Chapman as a director (1 page)
31 August 2010Termination of appointment of Keith Chapman as a director (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
13 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Return made up to 20/07/06; full list of members (3 pages)
8 August 2006Return made up to 20/07/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1996Return made up to 20/07/96; full list of members (7 pages)
26 July 1996Return made up to 20/07/96; full list of members (7 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)