Company NameEdgar Allen Danite Limited
Company StatusDissolved
Company Number01063160
CategoryPrivate Limited Company
Incorporation Date27 July 1972(51 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameEdgar Allen Tools Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(18 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary NameStephen Bernard Chichester
NationalityBritish
StatusClosed
Appointed30 July 1996(24 years after company formation)
Appointment Duration11 years, 1 month (closed 28 August 2007)
RoleManager
Correspondence Address76 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Director NameBrian Blakey
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address185 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW
Director NameBrian Walter Broadhurst
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address74 Welbeck Road
Sheffield
South Yorkshire
S6 5AY
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameStephen John Needham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1994)
RoleDirector/Company Secretary
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Secretary NameStephen John Needham
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Director NameMr John Frank Dye
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address120 Keresforth Hill Road
Barnsley
South Yorkshire
S70 6RG

Location

Registered Address61 PO Box Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,226,522
Gross Profit-£43,786
Net Worth-£689,900
Cash£655
Current Liabilities£4,113,732

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 May 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2006Receiver ceasing to act (1 page)
19 December 2006Receiver's abstract of receipts and payments (2 pages)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
16 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
19 March 2003Receiver's abstract of receipts and payments (2 pages)
2 May 2002Administrative Receiver's report (33 pages)
2 May 2002Statement of affairs (20 pages)
5 March 2002Registered office changed on 05/03/02 from: shepcote lane sheffield S9 1QT (1 page)
5 February 2002Appointment of receiver/manager (1 page)
1 August 2001Full accounts made up to 30 September 2000 (19 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (19 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (19 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (20 pages)
2 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Full accounts made up to 30 September 1996 (18 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
16 January 1997Secretary's particulars changed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
15 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
14 April 1996Full accounts made up to 30 September 1995 (19 pages)
11 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1995Full accounts made up to 30 September 1994 (20 pages)
21 July 1988Full accounts made up to 30 September 1987 (14 pages)