Company NameEdmundson Finance Limited
Company StatusDissolved
Company Number01778936
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(6 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed19 September 1996(12 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(18 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(19 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£766,625
Current Liabilities£1,205,567

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoppers 9 bond street leeds LS1 2SN (1 page)
27 March 2003Registered office changed on 27/03/03 from: po box 1 tatton street knutsford cheshire. WA16 6AY (1 page)
26 March 2003£ nc 100/766627 07/03/03 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 March 2003Declaration of solvency (3 pages)
26 March 2003Ad 07/03/03--------- £ si 766625@1=766625 £ ic 2/766627 (2 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2003New director appointed (2 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 07/12/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (5 pages)
15 December 1998Return made up to 07/12/98; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
2 January 1998Return made up to 07/12/97; no change of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (5 pages)
6 January 1997Return made up to 07/12/96; no change of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996New secretary appointed (1 page)
22 December 1995Return made up to 07/12/95; full list of members (10 pages)