Company NameEdwards Acr Limited
Company StatusDissolved
Company Number03601790
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Previous NameEdwards Refractory Linings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Kenneth Edwards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RoleContracts Manager
Correspondence Address7 Rutland Road
Cadisham
Manchester
M44 5HT
Director NameBrian William Edwards
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RoleBuilder
Correspondence Address70 New Moss Road
Cadishead
M44 5JS
Director NameArthur Hazlwehurst
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(2 years, 12 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Correspondence Address4 Dalkeith Avenue
Reddish
Stockport
SK5 7EZ
Secretary NameMrs Elizabeth Margaret Newton
NationalityBritish
StatusCurrent
Appointed16 July 2001(2 years, 12 months after company formation)
Appointment Duration22 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address34 Queens Road
Urmston
Manchestter
M41 9HA
Secretary NameBrian William Edwards
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleBuilder
Correspondence Address70 New Moss Road
Cadishead
M44 5JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Financials

Year2014
Net Worth-£28,546
Cash£961
Current Liabilities£409,716

Accounts

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

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Statement of affairs (10 pages)
5 April 2002Registered office changed on 05/04/02 from: c/o michael cohen 198 liverpool road irlam manchester M30 6FX (1 page)
8 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
25 July 2001Return made up to 22/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 October 2000Return made up to 22/07/00; full list of members (5 pages)
19 September 2000Company name changed edwards refractory linings limit ed\certificate issued on 20/09/00 (2 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 September 1999Ad 22/07/98--------- £ si 100@1 (2 pages)
28 September 1999Return made up to 22/07/99; full list of members (6 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
22 July 1998Incorporation (20 pages)