Company NameEdeco Holdings Limited
DirectorsArthur Richard Green and Frederick Richard Stallard
Company StatusDissolved
Company Number00254885
CategoryPrivate Limited Company
Incorporation Date16 March 1931(93 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(60 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Brecon Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3QF
Director NameFrederick Richard Stallard
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(60 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressDell Cottage Holme Lane
New Mill
Huddersfield
West Yorkshire
HD7 7NG
Secretary NameMr Kenneth Sykes
NationalityBritish
StatusCurrent
Appointed14 January 1992(60 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address11 Lightridge Road
Fixby
Huddersfield
West Yorkshire
HD2 2HE

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,205,689
Current Liabilities£55,850

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Liquidators statement of receipts and payments (6 pages)
23 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2002Ex res 12/09/02: liq's authority (1 page)
18 September 2002Liquidators statement of receipts and payments (6 pages)
13 March 2002Liquidators statement of receipts and payments (6 pages)
4 September 2001Liquidators statement of receipts and payments (6 pages)
23 July 2001Registered office changed on 23/07/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
5 March 2001Liquidators statement of receipts and payments (6 pages)
5 March 2001Liquidators statement of receipts and payments (6 pages)
21 September 2000Liquidators statement of receipts and payments (6 pages)
20 July 2000Receiver ceasing to act (1 page)
19 July 2000Receiver's abstract of receipts and payments (2 pages)
20 March 2000Liquidators statement of receipts and payments (6 pages)
12 October 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1999Liquidators statement of receipts and payments (6 pages)
2 March 1999Liquidators statement of receipts and payments (6 pages)
6 October 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1998Liquidators statement of receipts and payments (6 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
29 August 1997Liquidators statement of receipts and payments (6 pages)
10 March 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
9 September 1996Liquidators statement of receipts and payments (6 pages)
1 March 1996Liquidators statement of receipts and payments (6 pages)
3 October 1995Receiver's abstract of receipts and payments (4 pages)
13 March 1995Registered office changed on 13/03/95 from: st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
1 February 1994Return made up to 14/01/94; no change of members (4 pages)
2 February 1993Return made up to 14/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 May 1986Articles of association (16 pages)