Company NameEdgeley Grange Nursing Home Limited
Company StatusDissolved
Company Number02804448
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 10 months 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 NameMr Barry Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 13 June 2000)
RoleRetired Poilice Officer
Correspondence Address100 Whitbarrow Road
Lymm
Cheshire
WA13 9BD
Director NameShiela Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 13 June 2000)
RoleOffice Manageress
Correspondence Address100 Whitbarrow Road
Lymm
Cheshire
WA13 9BD
Secretary NameShiela Johnson
NationalityBritish
StatusClosed
Appointed20 April 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 13 June 2000)
RoleOffice Manageress
Correspondence Address100 Whitbarrow Road
Lymm
Cheshire
WA13 9BD
Director NameMr Eric James Crispin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 July 1993)
RoleCompany Director
Correspondence Address5 Shepley Drive
Hazel Grove
Stockport
Cheshire
SK7 6LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCoopers & Lybrand Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 August 1999Receiver's abstract of receipts and payments (3 pages)
13 August 1999Receiver ceasing to act (1 page)
13 August 1999Receiver ceasing to act (1 page)
18 December 1998Receiver's abstract of receipts and payments (3 pages)
26 January 1998Statement of affairs (8 pages)
26 January 1998Administrative Receiver's report (11 pages)
29 October 1997Appointment of receiver/manager (1 page)
28 October 1997Registered office changed on 28/10/97 from: 36 edgeley road edgeley stockport cheshire (1 page)
5 August 1997Accounts for a small company made up to 30 June 1996 (10 pages)
8 May 1997Return made up to 29/03/97; full list of members (6 pages)
23 April 1996Return made up to 29/03/96; no change of members (4 pages)
14 September 1995Full accounts made up to 30 June 1995 (16 pages)
6 April 1995Return made up to 29/03/95; no change of members (4 pages)