Company NameEdmains Express Limited
Company StatusDissolved
Company Number02903833
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan Roger Gilmore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandersons Lane
Heskin
Chorley
Lancashire
PR7 5PX
Director NameLinda Mary Gilmore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandersons Lane
Heskin
Chorley
Lancashire
PR7 5PX
Secretary NameAlan Roger Gilmore
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandersons Lane
Heskin
Chorley
Lancashire
PR7 5PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFrenkel Topping
Frontier House Merchants Quay
Salford Quays Manchester
M5 2SR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
8 September 1999Application for striking-off (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998Return made up to 02/03/98; full list of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: frenkel topping & co. Barnett house 53 fountain street manchester. M2 2AN (1 page)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 March 1996Return made up to 02/03/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)