Company NameEDEC Holdings Limited
Company StatusDissolved
Company Number02061843
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRussell Jamieson Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address1 Silver Birches
Hutton
Brentwood
Essex
CM13 2JG
Director NameMr Stanley James Smith
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressCrantock Noak Hill Road
Romford
Ressex
RM11 7LL
Secretary NameChristine Florence Smith
NationalityBritish
StatusClosed
Appointed20 April 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address1 Silver Birches
Hutton
Brentwood
Essex
CM13 2JG

Location

Registered Address98,North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,086

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
29 April 2001Application for striking-off (1 page)
11 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 April 1999Return made up to 20/04/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 April 1998Return made up to 20/04/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 April 1997Return made up to 20/04/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
6 May 1996Return made up to 20/04/96; full list of members (6 pages)
9 January 1996Registered office changed on 09/01/96 from: 7/8 tallon road hutton industrial estate hutton essex cm 131 (1 page)
30 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
28 April 1995Return made up to 20/04/95; no change of members (4 pages)