Company NameEDD Tec Limited
Company StatusDissolved
Company Number03383576
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Edward Rumins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address6 Claude Avenue
Middlesbrough
Cleveland
TS5 5PR
Secretary NameSamantha Hoggart
NationalityBritish
StatusClosed
Appointed09 June 1998(1 year after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address6 Claude Avenue
Middlesbrough
Cleveland
TS5 5PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Claude Avenue
Middlesbrough
Cleveland
TS5 5PR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£29,036
Current Liabilities£29,069

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
3 May 2001Ad 06/03/00--------- £ si 1@1 (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Return made up to 09/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 October 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a dormant company made up to 8 June 1998 (1 page)
29 June 1999Registered office changed on 29/06/99 from: 118 kildare street middlesbrough cleveland TS1 4RE (1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 09/06/98; full list of members (6 pages)
28 August 1998Registered office changed on 28/08/98 from: 41 windsor road oxbridge stockton on tees cleveland TS18 4DY (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (12 pages)