EDISONS LIMITED
CLAREMONT HALIFAX THE RETRO CAFE LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 04334700
Status Liquidation
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address HORLEY GREEN, HORLEY GREEN HOUSE, CLAREMONT HALIFAX, WEST YORKSHIRE, HX3 6AS
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 January 2010; Annual return made up to 5 December 2009 with full list of shareholders Statement of capital on 2010-01-15 GBP 100 . The most likely internet sites of EDISONS LIMITED are www.edisons.co.uk, and www.edisons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Edisons Limited is a Private Limited Company. The company registration number is 04334700. Edisons Limited has been working since 05 December 2001. The present status of the company is Liquidation. The registered address of Edisons Limited is Horley Green Horley Green House Claremont Halifax West Yorkshire Hx3 6as. . BOUCKLEY, Nicholas Stephen is a Director of the company. Secretary HOPKINS, Adele Ann has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HOPKINS, Philip has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Bars".


Current Directors

Director
BOUCKLEY, Nicholas Stephen
Appointed Date: 15 October 2009
42 years old

Resigned Directors

Secretary
HOPKINS, Adele Ann
Resigned: 15 October 2009
Appointed Date: 10 January 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
HOPKINS, Philip
Resigned: 15 October 2009
Appointed Date: 10 January 2002
57 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

EDISONS LIMITED Events

24 Mar 2011
Order of court to wind up
20 Apr 2010
Total exemption small company accounts made up to 31 January 2010
15 Jan 2010
Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100

15 Jan 2010
Director's details changed for Nicholas Stephen Bouckley on 5 December 2009
21 Oct 2009
Appointment of Nicholas Stephen Bouckley as a director
...
... and 22 more events
08 Feb 2002
Registered office changed on 08/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
08 Feb 2002
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
11 Dec 2001
Director resigned
11 Dec 2001
Secretary resigned
05 Dec 2001
Incorporation

EDISONS LIMITED Charges

26 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…