Company NameEDCO Holdings Limited
Company StatusDissolved
Company Number02599453
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameSamuel Herbert Edwards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(1 year after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address42 Stanmore Way
Loughton
Essex
IG10 2SA
Secretary NameValerie St Julien Edwards
NationalityBritish
StatusClosed
Appointed17 November 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address42 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameMr Roger Braidman Levick
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleCompany Director - Proposed
Correspondence AddressThe Beeches
Holbrook
Suffolk
Ip9
Secretary NameNicholas Ogilvie Ellor
NationalityBritish
StatusResigned
Appointed17 April 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 1995)
RoleSolicitor
Correspondence Address11g Earlsfield Road
London
SW18 3DB
Director NameReginald James Stallard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleSolicitor
Correspondence AddressMarcham Mill
Mill Road
Marcham Abingdon
Oxfordshire
OX13 6PB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address42 Stanmore Way
Loughton
Essex
IG10 2SA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
6 March 1998Application for striking-off (1 page)
19 May 1997Return made up to 28/03/97; no change of members (4 pages)
13 December 1996Full accounts made up to 31 December 1995 (7 pages)
3 May 1996Full group accounts made up to 31 December 1994 (15 pages)
31 March 1996Registered office changed on 31/03/96 from: c o omnitrust LTD 5TH floor 26-28 bedford row london WC1R 4HE (1 page)
31 March 1996Return made up to 28/03/96; no change of members (4 pages)
27 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
16 November 1995Director resigned (2 pages)