Company NameEdmunds (Bridgend) Limited
DirectorTony Alan Tappy
Company StatusDissolved
Company Number01272292
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(24 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusCurrent
Appointed25 September 2001(25 years, 1 month after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameDavid Edmunds
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address78 Park Street
Bridgend
Mid Glamorgan
CF31 4BB
Wales
Secretary NameMrs Marjorie Edmunds
NationalityBritish
StatusResigned
Appointed03 September 1991(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address78 Park Street
Bridgend
Mid Glamorgan
CF31 4BB
Wales
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed13 February 1996(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£93,636

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page)
22 July 2002Statement of affairs (6 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Resolutions
  • RES13 ‐ Dir not to fall below 2 21/02/02
(1 page)
6 March 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
14 November 2001Return made up to 03/09/01; full list of members (6 pages)
29 October 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
5 September 2000Return made up to 03/09/00; full list of members (6 pages)
1 September 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
6 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (9 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
8 September 1999Return made up to 03/09/99; full list of members (5 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1997 (9 pages)
27 January 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/01/99
(1 page)
27 October 1998Auditor's resignation (1 page)
8 September 1998Return made up to 03/09/98; full list of members (7 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
15 October 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1997Full accounts made up to 30 June 1996 (18 pages)
3 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
(1 page)
24 September 1996Return made up to 03/09/96; full list of members (6 pages)
21 May 1996Registered office changed on 21/05/96 from: units, 2/3, tower close, bridgend ind estate, bridgend, mid glam CF31 3TZ. (1 page)
18 April 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
22 September 1995Return made up to 03/09/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)