Company NameEddison Taylor & Booth Services Limited
Company StatusDissolved
Company Number01336027
CategoryPrivate Limited Company
Incorporation Date27 October 1977(46 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(23 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(23 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(23 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameRobert Lochhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 February 1993)
RoleBuilding Society Executive
Correspondence Address2 Coniston Way
Wetherby
Leeds
West Yorkshire
LS22 6TT
Director NameRobert Blackwood Strachan
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameRichard Alan Rolfe
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Plane Tree Avenue
Leeds
West Yorkshire
LS17 8UB
Director NameJim Holland Brearley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1995)
RoleChartered Surveyor
Correspondence AddressSomborne House Jumble Wood
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AN
Director NameHoward Julian Briggs
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleSecretary
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(22 years after company formation)
Appointment Duration1 year (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 December 2000Application for striking-off (1 page)
20 December 2000New secretary appointed (2 pages)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (3 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (9 pages)
25 November 1998Director's particulars changed (1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
24 July 1998Director's particulars changed (1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
13 November 1995Accounting reference date extended from 30/01 to 31/01 (1 page)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Accounting reference date extended from 30/09 to 30/01 (1 page)
14 August 1995New director appointed (4 pages)
14 August 1995Director resigned (6 pages)
14 August 1995Registered office changed on 14/08/95 from: permanent house 1 lovell park road leeds LS1 1NS (1 page)
14 August 1995New director appointed (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995New director appointed (4 pages)