Company NameEdgecliff Limited
DirectorsStephen Peter Dakin and Robert James Cannon
Company StatusDissolved
Company Number02859259
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Peter Dakin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(6 days after company formation)
Appointment Duration30 years, 5 months
RoleProduction Director/Fishmonger
Correspondence Address1 Bloomsbury Drive
Nuthall
Nottingham
NG3 6BE
Secretary NameStephen Peter Dakin
NationalityBritish
StatusCurrent
Appointed10 June 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address1 Bloomsbury Drive
Nuthall
Nottingham
NG3 6BE
Director NameRobert James Cannon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 4 months
RolePersonnel Manager
Correspondence Address23 Darwin Road
Newbold
Chesterfield
Derbyshire
S40 4RX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameColin Bontoft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1994)
RoleSales Director/Sales Agent
Correspondence Address1 Hall Cottage
Papplewick
Nottingham
Nottinghamshire
NG15 8FE
Director NameRoy John Hayes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 days after company formation)
Appointment Duration8 months (resigned 10 June 1994)
RoleProduction Director
Correspondence Address60 Walkmill Drive
Hucknall
Nottingham
NG15 8BX
Secretary NameRoy John Hayes
NationalityBritish
StatusResigned
Appointed11 October 1993(6 days after company formation)
Appointment Duration8 months (resigned 10 June 1994)
RoleProduction Director
Correspondence Address60 Walkmill Drive
Hucknall
Nottingham
NG15 8BX

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Liquidators statement of receipts and payments (3 pages)
3 October 1996Notice of Constitution of Liquidation Committee (2 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 1995Appointment of a voluntary liquidator (2 pages)
10 August 1995Registered office changed on 10/08/95 from: unit B1 & B2 the ropewalk industrial estate station road ilkeston derbyshire (1 page)
24 July 1995Secretary resigned;new secretary appointed (2 pages)