Company NameEd Contracting Limited
Company StatusDissolved
Company Number03094382
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Francesco Guarino
Date of BirthMay 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleTiler
Correspondence Address129 Lodge Lane
Hyde
Cheshire
SK14 4JY
Secretary NameKathleen Guarino
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration7 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address129 Lodge Lane
Hyde
Cheshire
SK14 4JY
Director NamePietro Guarino
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 January 2003)
RoleSales Director
Correspondence Address12 Longlands Drive
The Woodside
Godley Hyde
Cheshire
SK14 3AX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address170 Lodge Lane
Hyde
Cheshire
SK14 4LB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Amended accounts made up to 31 August 2001 (10 pages)
22 August 2002Application for striking-off (1 page)
20 August 2002Director's particulars changed (1 page)
3 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
14 November 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Full accounts made up to 31 August 1999 (11 pages)
20 September 1999Return made up to 23/08/99; full list of members (6 pages)
7 July 1999Registered office changed on 07/07/99 from: 121 berry old road whitefield manchester M45 7AY (1 page)
21 October 1998Full accounts made up to 31 August 1998 (11 pages)
30 December 1997Full accounts made up to 31 August 1997 (11 pages)
8 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
1 October 1996£ nc 1000/100900 23/09/96 (1 page)
1 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1996Ad 31/07/96-23/09/96 £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 September 1995New secretary appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 8 kensington street gee cross hyde cheshire SK14 5QD (1 page)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 August 1995Incorporation (24 pages)