Company NameEditbatch Limited
Company StatusDissolved
Company Number02854908
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePhilip Miles Barker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 July 1997)
RoleMechanic
Correspondence Address9 Warrington Road
Blackley
Manchester
M9 8LN
Director NameMichael Ralph Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 29 July 1997)
RoleManager
Correspondence Address21 Beech Avenue
Little Lever
Bolton
BL3 1JW
Secretary NameMichael Ralph Smith
NationalityBritish
StatusClosed
Appointed31 December 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 29 July 1997)
RoleManager
Correspondence Address21 Beech Avenue
Little Lever
Bolton
BL3 1JW
Director NamePaul Graham Austin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodhey House 389 Bolton Road West
Ramsbottam
Bury
Lancashire
BL0 9QZ
Secretary NamePaul Graham Austin
NationalityBritish
StatusResigned
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodhey House 389 Bolton Road West
Ramsbottam
Bury
Lancashire
BL0 9QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrook House
64-72 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
13 March 1996Secretary resigned;director resigned (2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
19 October 1995Return made up to 20/09/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)