Company NameEdward Briscoe Design Limited
DirectorsHenry Arthur Colver and Kenneth Paul Greenway
Company StatusDissolved
Company Number01113836
CategoryPrivate Limited Company
Incorporation Date16 May 1973(50 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHenry Arthur Colver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1998(25 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleExecutive
Correspondence AddressRosall Farm
Edgcott
Aylesbury
Buckinghamshire
HP18 0QN
Director NameMr Kenneth Paul Greenway
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1998(25 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleExecutive
Correspondence Address16 Moors Close
Ducklington
Witney
Oxfordshire
OX8 7TW
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed14 October 1997(24 years, 5 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameEdward Leslie Briscoe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1988(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressUnion House 182-194 Union Street
London
SE1 0LH
Director NameMr Peter Acornley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RoleDesigner
Correspondence Address103 Aldenham Road
Bushey
Watford
Hertfordshire
WD2 2LU
Director NameMr Roger Hugh Bowman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleDesigner
Correspondence Address7 Alexandra Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9DS
Director NameMr Peter Maurice Gatward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleDesigner
Correspondence AddressDorrington Sunnydale
Farnborough
Orpington
Kent
BR6 8LY
Director NameRoger Michael Marsden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressClare House
22 Claremont Avenue
Esher
Surrey
KT10 9JD
Secretary NamePhilip Mark Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address25 Kelmore Grove
London
SE22 9BH

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£562,464
Current Liabilities£37,337

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Notice of Constitution of Liquidation Committee (2 pages)
21 September 1999Statement of affairs (9 pages)
21 September 1999Appointment of a voluntary liquidator (1 page)
21 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Registered office changed on 08/09/99 from: unit 23 pembroke road stocklake industrial estate, aylesbury buckinghamshire HP20 1DB (1 page)
19 May 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
28 April 1999Registered office changed on 28/04/99 from: 182-194 union street london SE1 0LH (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
9 April 1999Auditor's resignation (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
15 February 1999£ nc 500000/632000 03/11/98 (1 page)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
15 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 February 1999Ad 03/11/98--------- £ si 132000@1=132000 £ ic 2/132002 (2 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
29 December 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Return made up to 31/12/97; full list of members (5 pages)
8 May 1998New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 August 1996Full accounts made up to 31 December 1995 (7 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (12 pages)