Company NameEdward House Limited
Company StatusDissolved
Company Number00963549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1969(54 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameWilliam Breeden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 30 April 2008)
RoleRetired
Correspondence AddressHolmlea Park Lane
Donington
Spalding
Lincolnshire
PE11 4UE
Director NameBarry Carey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 30 April 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Matley
Hyde
Cheshire
SK14 4DX
Director NameKathleen Carey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Matley
Hyde
Cheshire
SK14 4DX
Director NameMr Roger Michael George Carter
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 30 April 2008)
RoleRetired
Correspondence Address2a Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TH
Secretary NameWilliam Breeden
NationalityBritish
StatusClosed
Appointed08 December 1997(28 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 30 April 2008)
RoleRetired
Correspondence AddressHolmlea Park Lane
Donington
Spalding
Lincolnshire
PE11 4UE
Director NameWilliam Henry Hall
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(28 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 30 April 2008)
RoleRetired
Correspondence Address20 Early Bank
Stalybridge
Cheshire
SK15 2RU
Director NameClem Beaumont
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleRetired
Correspondence Address45 Sandringham Road
Bredbury
Stockport
Cheshire
SK6 2EJ
Director NameVictor John Legg
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dene
7 Harrop Road Hale
Altrincham
Cheshire
WA15 9BU
Director NameAnnabelle Elisabeth Hartley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(34 years after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2008)
RoleSolicitor
Correspondence Address423 Stockport Road
Hyde
Cheshire
SK14 5RY
Director NameRt Reverend Edward Ralph Wickham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1994)
RoleBishop In The Church Of England
Correspondence Address12 Westminster Road
Eccles
Manchester
Lancashire
M30 9HF
Director NameJoan Margaret Wells
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address294a Brantingham Road
Chorlton Cum Hardy
Manchester
M21 0QU
Director NameMrs Freda Gaskin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 1995)
RoleCatering Manageress
Correspondence Address9 Kenyon Close
Hyde
Cheshire
SK14 4JH
Director NameMr James Scott Cochrane
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 September 1996)
RoleSolicitor
Correspondence AddressBullock Worthington & Jackson 1 Booth Street
Manchester
Lancashire
M2 2HA
Secretary NameMr Roger Michael George Carter
NationalityBritish
StatusResigned
Appointed07 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address2a Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TH
Director NameElisabeth Margaret Flinn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(24 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2004)
RoleTeacher
Correspondence Address82 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameRev Peter Ennion
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 1999)
RoleClerk In Holy Orders
Correspondence AddressSt Mary's Vicarage
39 Bradley Green Road Newton
Hyde
Cheshire
SK14 4NA
Director NameMr Malcolm Pimlott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2000)
RoleSolicitor
Correspondence Address94 Pennine Road
Woodley
Stockport
Cheshire
SK6 1JX
Director NameKevin Heap
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2004)
RoleElectrical Wholesale Manager
Correspondence Address3 Ranelagh Road
Swinton
Greater Manchester
M27 4HG
Director NameRev Ian Charles Watts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2004)
RoleClergyman
Correspondence Address39 Bradley Green Road
Green Road Newton
Hyde
Cheshire
SK14 4NA
Director NameRev Lawrence Adams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(31 years, 9 months after company formation)
Appointment Duration5 months (resigned 08 December 2001)
RoleClergyman
Correspondence AddressSt. James Vicarage
Union Street
Ashton Under Lyne
Tameside
OL6 9NQ

Location

Registered AddressPannone & Partners
123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£849,147
Cash£534,840
Current Liabilities£91,955

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (2 pages)
11 September 2006Annual return made up to 07/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005Annual return made up to 07/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 March 2005Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Annual return made up to 07/08/04
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2004Full accounts made up to 31 December 2003 (13 pages)
30 December 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 November 2003Annual return made up to 07/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002New director appointed (2 pages)
18 January 2002Secretary's particulars changed;director's particulars changed (2 pages)
18 January 2002Director resigned (1 page)
5 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Annual return made up to 07/08/01 (6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
11 September 2000Director resigned (1 page)
25 August 2000Annual return made up to 07/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Director resigned (1 page)
14 August 2000Auditor's resignation (1 page)
14 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Annual return made up to 07/08/99 (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
9 September 1998Annual return made up to 07/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
24 December 1997New secretary appointed (2 pages)
24 December 1997New secretary appointed (2 pages)
29 August 1997Annual return made up to 07/08/97 (6 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Memorandum and Articles of Association (4 pages)
9 October 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 August 1996Annual return made up to 07/08/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
8 August 1995Annual return made up to 07/08/95
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
25 January 1995Location of register of members (1 page)
16 September 1994Full accounts made up to 31 December 1993 (13 pages)
14 September 1993Full accounts made up to 31 December 1992 (11 pages)
12 August 1992Full accounts made up to 31 December 1991 (10 pages)