Company NameEDRO Signs & Display Limited
DirectorsIain Neil Arnold and Trevor Waters
Company StatusDissolved
Company Number01153231
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIain Neil Arnold
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(19 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address59 Saxon Mill Lane
Tamworth
Staffordshire
B79 7JJ
Director NameTrevor Waters
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(19 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address7 Tamworth Road
Lichfield
Staffordshire
WS14 9EY
Secretary NameIain Neil Arnold
NationalityBritish
StatusCurrent
Appointed07 June 1993(19 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address59 Saxon Mill Lane
Tamworth
Staffordshire
B79 7JJ
Director NameMr Anthony Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleEngineer
Correspondence Address24 Heath Croft Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6RT
Director NameMrs Selina Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleAdministrator
Correspondence Address24 Heath Croft Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6RT
Director NameMr Edmond Hayes Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 June 1993)
RoleCompany Director
Correspondence Address44 Mulroy Road
Sutton Coldfield
West Midlands
B74 2PY
Secretary NameMrs Sylvia Hayes Smith
NationalityBritish
StatusResigned
Appointed07 June 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 June 1993)
RoleCompany Director
Correspondence Address44 Mulroy Road
Sutton Coldfield
West Midlands
B74 2PY

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 1997Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page)
12 January 1996Registered office changed on 12/01/96 from: 40 sandy way amington industrial estate tamworth staffordshire B77 4DS (1 page)
29 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 December 1995Appointment of a voluntary liquidator (2 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)