Company NameSt Edmundsbury Designs Ltd.
Company StatusDissolved
Company Number02819043
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameEdinburgh Weavers Ltd.

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameEdmund Richard John Hunter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressThe Market Cross
25 Town Street
Thaxted
Essex
CM6 2LD
Director NameJohn Michael Hunter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 April 1998)
RoleArchitect
Correspondence AddressMarket Cross
25 Town Street
Thaxted
Essex
CM6 2LD
Secretary NameSimon Bartholomew Alec Hunter
NationalityBritish
StatusClosed
Appointed22 June 1993(1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 April 1998)
RoleSecretary
Correspondence AddressMinstead Cottage
1 Fishmarket Street
Thaxted
Essex
CM6 2PG
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressSuite 2 Morritt House
58 Station Approach
South Ruislip
Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
5 November 1997Application for striking-off (1 page)
27 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Director's particulars changed (1 page)
14 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1996Registered office changed on 14/07/96 from: 29B brynmaer road london SW11 4EN (1 page)
3 April 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
19 September 1995Company name changed edinburgh weavers LTD.\certificate issued on 20/09/95 (4 pages)
24 July 1995Return made up to 18/05/95; change of members (6 pages)