Company NameEddison International Limited
Company StatusDissolved
Company Number03017716
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameEddison Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lynton Jephcott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Newcastle Road Ashley Heath
Salop
Shropshire
TF9 4PH
Director NameMr Peter Geoffrey Osborne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 09 January 2007)
RoleConsultant
Correspondence AddressThe Galloway
Bury Ring
Stafford
Staffordshire
ST18 9DH
Secretary NameMr Peter Geoffrey Osborne
NationalityBritish
StatusClosed
Appointed15 April 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2007)
RoleConsultant
Correspondence AddressThe Galloway
Bury Ring
Stafford
Staffordshire
ST18 9DH
Secretary NameMr Robin Anthony Bagnall
NationalityBritish
StatusResigned
Appointed16 March 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Five Oaks Close
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3BE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address101 Princess Street
Manchester
M1 6DD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
11 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
4 February 2005Registered office changed on 04/02/05 from: stable court oakley market drayton shropshire TF9 4AG (1 page)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
9 March 2004Return made up to 02/02/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 February 2002Return made up to 02/02/02; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 March 2001Return made up to 02/02/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Particulars of mortgage/charge (9 pages)
29 July 1999Particulars of mortgage/charge (8 pages)
22 February 1999Return made up to 02/02/99; no change of members (4 pages)
16 February 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 02/02/98; no change of members (4 pages)
21 March 1997Return made up to 02/02/97; full list of members (6 pages)
4 December 1996Full accounts made up to 30 June 1996 (4 pages)
11 April 1996Return made up to 02/02/96; full list of members (6 pages)
11 April 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1995Accounting reference date notified as 30/06 (1 page)
4 April 1995Company name changed eddison LIMITED\certificate issued on 05/04/95 (4 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: suite 10609 72 new bond street london W1Y 9DD (1 page)