Company NameWilliam Edleston Limited
Company StatusDissolved
Company Number02582528
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameSimco 392 Limited

Business Activity

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

Directors

Director NameMr Denis Roland Brett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaberston House
Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director NameMr Stephen Iain Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2006(15 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 22 August 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Secretary NameMr Stephen Iain Brown
NationalityScottish
StatusClosed
Appointed13 March 2006(15 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 22 August 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr Charles Ashworth Brook
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Secretary NameMr Charles Ashworth Brook
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Secretary NameHumphrey Richard Boileau Scott
NationalityBritish
StatusResigned
Appointed02 August 1994(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2003)
RoleSecretary
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameThomas Euan Martin
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
28 March 2006Application for striking-off (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (1 page)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
16 November 2005Accounts made up to 31 January 2005 (3 pages)
11 August 2005Return made up to 20/07/05; full list of members (6 pages)
11 August 2005Return made up to 20/07/05; full list of members (6 pages)
24 November 2004Accounts made up to 31 January 2004 (3 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
23 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
23 August 2004Return made up to 20/07/04; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
16 August 2003Return made up to 20/07/03; full list of members (6 pages)
16 August 2003Return made up to 20/07/03; full list of members (6 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003New secretary appointed (1 page)
29 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
29 June 2003Accounts made up to 31 January 2003 (6 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
30 July 2002Return made up to 20/07/02; full list of members (7 pages)
30 July 2002Return made up to 20/07/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
29 April 2002Accounts made up to 31 January 2002 (6 pages)
26 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
21 May 2001Accounts made up to 31 January 2001 (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
26 May 2000Accounts made up to 31 January 2000 (6 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
16 March 1999Accounts made up to 31 January 1999 (6 pages)
16 March 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
20 April 1998Accounts made up to 31 January 1998 (6 pages)
20 April 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
27 July 1997Return made up to 20/07/97; no change of members (4 pages)
27 July 1997Return made up to 20/07/97; no change of members (4 pages)
23 May 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
23 May 1997Accounts made up to 31 January 1997 (6 pages)
25 July 1996Return made up to 20/07/96; full list of members (6 pages)
25 July 1996Return made up to 20/07/96; full list of members (6 pages)
2 May 1996Accounts made up to 31 January 1996 (6 pages)
2 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
25 July 1995Accounts made up to 31 January 1995 (6 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
25 July 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
13 August 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 August 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 October 1991Registered office changed on 03/10/91 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
3 October 1991Registered office changed on 03/10/91 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
6 August 1991Company name changed\certificate issued on 06/08/91 (2 pages)
6 August 1991Company name changed\certificate issued on 06/08/91 (16 pages)
14 February 1991Incorporation (16 pages)