Company NameEdit Design Limited
DirectorHoward Schwartz
Company StatusDissolved
Company Number02773703
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHoward Schwartz
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 1992(1 week after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address56 West 45th Street
New York
New York Ny 10036
United States
Secretary NameAnthony Smith
NationalityBritish
StatusCurrent
Appointed22 December 1992(1 week after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Consultant
Correspondence AddressBrook House
Reptory Walk Cock Lane
Hamstreet
Kent
TN26 2HU
Director NameAnthony Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleFinancial Consultant
Correspondence AddressBrook House
Reptory Walk Cock Lane
Hamstreet
Kent
TN26 2HU
Director NameMr Michael Philip Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennine View
Heyrod Stalybridge
Stockport
Cheshire
SK15 3BT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2000Liquidators statement of receipts and payments (6 pages)
16 December 1999Liquidators statement of receipts and payments (6 pages)
3 June 1999Liquidators statement of receipts and payments (6 pages)
18 December 1998Liquidators statement of receipts and payments (6 pages)
2 June 1998Liquidators statement of receipts and payments (6 pages)
19 December 1997Liquidators statement of receipts and payments (6 pages)
6 June 1997Liquidators statement of receipts and payments (6 pages)
7 December 1995Appointment of a voluntary liquidator (2 pages)
7 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 November 1995Registered office changed on 14/11/95 from: unit 11 rassbottom industrial estate stalybridge cheshire SK15 1RH (1 page)
25 September 1995Full accounts made up to 31 March 1995 (12 pages)
26 April 1995Registered office changed on 26/04/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)