Company NameEdmondson Lifting UK Ltd
Company StatusDissolved
Company Number05459614
CategoryPrivate Limited Company
Incorporation Date23 May 2005(19 years ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameEmma Catrina Riley
NationalityBritish
StatusClosed
Appointed24 May 2005(1 day after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address2 Verdure Close
Failsworth
Manchester
M35 9HQ
Director NameMr Anthony Hopkins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address366a Cheetham Hill Road
Manchester
M8 9LS
Director NameGary Anthony Lloyd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address2 Verdure Close
Failsworth
Manchester
M35 9HQ
Director NameMr Kenneth Henry Lloyd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashton Road East
Failsworth
Manchester
Lancashire
M35 9PT
Director NameMohammad Nadeem
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2008)
RoleSales
Correspondence Address22 Springfield Avenue
Crumpsall
Manchester
M8 5QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address366a Cheetham Hill Road
Manchester
M8 9LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
12 May 2008Registered office changed on 12/05/2008 from 22 springfield avenue crumpsall manchester M8 5QD (1 page)
12 May 2008Appointment terminated director mohammad nadeem (1 page)
12 May 2008Director appointed mr anthony hopkins (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: the stables chandos street shaw oldham OL2 8AZ (1 page)
24 August 2006Return made up to 23/05/06; full list of members (7 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)