Runcorn
Cheshire
WA7 1LY
Director Name | Mr Paul Curran |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Falkland Road Southport Merseyside PR8 6LG |
Director Name | Mr Joseph Herrity |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Swanside Road Liverpool Merseyside L14 7NL |
Director Name | Mr Stephen Michael Lunt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Arkles Lane Liverpool L4 2SP |
Secretary Name | Mr Stephen Michael Lunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Arkles Lane Liverpool L4 2SP |
Director Name | Anthony Lloyd Marvin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Penarth Road Northenden Manchester M22 4AR |
Secretary Name | Jane Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Penath Road Northenden Manchester M2 2AR |
Director Name | Mr John Edward Hardman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Road Runcorn Cheshire WA7 4DT |
Secretary Name | Mr John Edward Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Road Runcorn Cheshire WA7 4DT |
Website | www.edmundson-electrical.co.uk |
---|---|
Telephone | 01565 700100 |
Telephone region | Knutsford |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,134 |
Cash | £25,669 |
Current Liabilities | £728,422 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Notice of move from Administration to Dissolution on 7 January 2016 (24 pages) |
12 January 2016 | Notice of move from Administration to Dissolution on 7 January 2016 (24 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
21 August 2015 | Administrator's progress report to 15 July 2015 (21 pages) |
21 August 2015 | Administrator's progress report to 15 July 2015 (21 pages) |
4 March 2015 | Notice of deemed approval of proposals (1 page) |
4 March 2015 | Notice of deemed approval of proposals (1 page) |
17 February 2015 | Statement of administrator's proposal (45 pages) |
17 February 2015 | Statement of administrator's proposal (45 pages) |
2 February 2015 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 (2 pages) |
28 January 2015 | Appointment of an administrator (1 page) |
28 January 2015 | Satisfaction of charge 2 in full (1 page) |
28 January 2015 | Satisfaction of charge 2 in full (1 page) |
28 January 2015 | Appointment of an administrator (1 page) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Director's details changed for Mr Paul Curran on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Wayne Boult on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Paul Curran on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Wayne Boult on 31 July 2012 (2 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
15 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 December 2009 | Director's details changed for Mr Joseph Herrity on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Wayne Boult on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Curran on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Curran on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Stephen Lunt on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Stephen Lunt on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mr Joseph Herrity on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Wayne Boult on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Joseph Herrity on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Stephen Lunt on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mr Wayne Boult on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Curran on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
16 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 26/11/06; full list of members (3 pages) |
22 January 2007 | Return made up to 26/11/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
27 June 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
11 January 2006 | Return made up to 26/11/05; full list of members (10 pages) |
11 January 2006 | Return made up to 26/11/05; full list of members (10 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Particulars of mortgage/charge (31 pages) |
9 March 2005 | Particulars of mortgage/charge (31 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 4 penarth road, northenden manchester manchester M22 4AR (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 4 penarth road, northenden manchester manchester M22 4AR (1 page) |
26 November 2004 | Incorporation (11 pages) |
26 November 2004 | Incorporation (11 pages) |