Company NameEdiship Limited
Company StatusDissolved
Company Number02493038
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 11 March 2003)
RoleCompany Director
Correspondence AddressC/O Whitensmere Farm
Camps Road Ashdon
Saffron Walden
Essex
CB10 2JQ
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed01 August 2002(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Kenneth Francis Charles Merchant
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence Address16 Louise Road
Rayleigh
Essex
SS6 8LW
Secretary NameDeborah Elizabeth White
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address12 Comfrey Court
Thurrock Park
Grays
Essex
RM17 6TN
Director NameMr Donald Alexander Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleIT Director
Correspondence Address11 Underwood Road
Southampton
Hampshire
SO16 7BZ
Director NameMr Barry Martin Victor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 1992)
RoleShipping Company Manager
Correspondence AddressMill House
Newton Green
Sudbury
Suffolk
CO10 0QY
Secretary NameMr Donald Alexander Ross
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleCompany Director
Correspondence Address11 Underwood Road
Southampton
Hampshire
SO16 7BZ
Director NameKnud Elmholdt Stubkjaer
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed09 December 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1995)
RoleExecutive Director
Correspondence AddressMarievej 16
Dk-2900
Hellerup
Denmark
Director NameMr David Alfred Joseph Wiskin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameAlan James Macpherson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1998)
RoleShipping
Correspondence Address24 Walnut Drive
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JT
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£70
Cash£70

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
23 April 2002Return made up to 18/04/02; full list of members (9 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 May 2001Return made up to 18/04/01; full list of members (9 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 18/04/00; full list of members (9 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 September 1999New director appointed (3 pages)
20 May 1999Return made up to 18/04/99; no change of members (4 pages)
11 November 1998Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 June 1998Director resigned (1 page)
10 May 1998Return made up to 18/04/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 May 1997Return made up to 18/04/97; full list of members (6 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 June 1996Return made up to 18/04/96; no change of members (4 pages)
2 May 1996New director appointed (2 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 June 1995Director resigned (1 page)
7 June 1995Director resigned (1 page)
24 May 1995Secretary's particulars changed (2 pages)
23 April 1995Return made up to 18/04/95; no change of members (4 pages)