Edge
Malpas
Cheshire
SY14 8JU
Wales
Director Name | Gary Alan Edwards |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 115 Longmeadow Road Knowsley Prescot Merseyside L34 0HW |
Director Name | John Stuart Hickson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Production Director |
Correspondence Address | 14 Knowsley Road Rainhill Merseyside L35 0PA |
Director Name | Peter Alan Mottram |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Hilltop 5 Bidston Road Oxton Birkenhead Merseyside L43 2JY |
Secretary Name | Peter Alan Mottram |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Hilltop 5 Bidston Road Oxton Birkenhead Merseyside L43 2JY |
Director Name | Mr Richard Andrew Wilkinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Secretary Name | Lisa Mary Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 1992) |
Role | Secretary |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside L41 5EU |
Director Name | Stephen Anthony Hearty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 22 Brookland Road Parkgate South Wirral Merseyside L64 6SW |
Secretary Name | Alison Lesley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 164 Rodney Street Birkenhead Merseyside L41 2SD |
Director Name | Alison Lesley Phillips |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 May 1994) |
Role | Accountant |
Correspondence Address | 164 Rodney Street Birkenhead Merseyside L41 2SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Leonard Harris & Partners 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 November 2000 | Dissolved (1 page) |
---|---|
7 August 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (6 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Appointment of a voluntary liquidator (1 page) |
2 April 1996 | Statement of affairs (7 pages) |
21 March 1996 | Appointment of a voluntary liquidator (1 page) |
21 March 1996 | Statement of affairs (7 pages) |
21 March 1996 | Resolutions
|
26 February 1996 | Registered office changed on 26/02/96 from: 138 park rd north birkenhead merseyside L41 8AB (1 page) |
8 August 1995 | Return made up to 10/03/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
29 April 1995 | Particulars of mortgage/charge (8 pages) |