Company NameEdgescope Limited
Company StatusDissolved
Company Number02473163
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date11 November 1997 (26 years, 5 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 John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 11 November 1997)
RoleFinance Director
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed10 November 1994(4 years, 8 months after company formation)
Appointment Duration3 years (closed 11 November 1997)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Secretary NameMr Francis Benjamin Atkinson
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 May 1993)
RoleCompany Director
Correspondence Address73 Butterley Lane
New Mill
Huddersfield
West Yorkshire
HD7 7EZ
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts27 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
14 February 1997Accounts made up to 27 April 1996 (3 pages)
8 August 1996Return made up to 22/05/96; full list of members (8 pages)
3 November 1995Return made up to 22/05/95; no change of members (4 pages)
5 July 1995Accounts made up to 29 April 1995 (3 pages)