Company NameEdition Limited
Company StatusDissolved
Company Number04384117
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Nicholas Hallworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 year after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address7 Minsmere Walks
Offerton
Stockport
Cheshire
SK2 5JT
Secretary NamePamela Ann Hallworth
NationalityBritish
StatusClosed
Appointed06 March 2003(1 year after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2005)
RoleRetired
Correspondence AddressFron Waterloo
Llangernyw
Abergele
Clwyd
LL22 8RH
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Return made up to 28/02/04; full list of members (6 pages)
2 June 2003Return made up to 28/02/03; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
22 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 May 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Incorporation (13 pages)