Company NameEdengleam Limited
DirectorsJohn Barry Westmoreland and Richard John Sharp
Company StatusDissolved
Company Number01686384
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Barry Westmoreland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleVehicle And Plant Hire Contrac
Correspondence AddressThe Old Vicarage Church Lane
Marr
Doncaster
South Yorkshire
DN5 7AU
Director NameMr Richard John Sharp
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywood Farm Haywood
Bentley
Doncaster
South Yorkshire
DN5 0NB
Secretary NameMr Ian Morgan Jones
NationalityBritish
StatusCurrent
Appointed15 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Director NameJohn Hardman Pickup
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 January 2000)
RoleChartered Surveyor
Correspondence Address33a Partridge Flatt Road
Bessacarr
Doncaster
S Yorkshire
DN4 6JB

Location

Registered Address37 Moorgate Road
Rotherham
S Yorks
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£107,113
Current Liabilities£274,603

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Appointment of a voluntary liquidator (1 page)
10 April 2001Declaration of solvency (3 pages)
10 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Director resigned (1 page)
13 July 2000Return made up to 15/06/00; full list of members (8 pages)
8 July 1999Return made up to 15/06/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1998Return made up to 15/06/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)