EDAMY LTD
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 03974454
Status Liquidation
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2015; Liquidators statement of receipts and payments to 2 October 2014; Registered office address changed from 3 Berrystead Castor Peterborough PE5 7DJ United Kingdom on 30 October 2013. The most likely internet sites of EDAMY LTD are www.edamy.co.uk, and www.edamy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Edamy Ltd is a Private Limited Company. The company registration number is 03974454. Edamy Ltd has been working since 17 April 2000. The present status of the company is Liquidation. The registered address of Edamy Ltd is Bridgestones Limited 125 127 Union Street Oldham Lancashire Ol1 1te. . PARSONS, Philippa is a Secretary of the company. PARSONS, Carl John is a Director of the company. Secretary PARSONS, John Victor has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PARSONS, Philippa
Appointed Date: 30 November 2001

Director
PARSONS, Carl John
Appointed Date: 17 April 2000
64 years old

Resigned Directors

Secretary
PARSONS, John Victor
Resigned: 30 November 2001
Appointed Date: 17 April 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2000
Appointed Date: 17 April 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2000
Appointed Date: 17 April 2000

EDAMY LTD Events

24 Dec 2015
Liquidators statement of receipts and payments to 2 October 2015
03 Dec 2014
Liquidators statement of receipts and payments to 2 October 2014
30 Oct 2013
Registered office address changed from 3 Berrystead Castor Peterborough PE5 7DJ United Kingdom on 30 October 2013
28 Oct 2013
Declaration of solvency
28 Oct 2013
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 42 more events
31 Jul 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
31 Jul 2000
Registered office changed on 31/07/00 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ
05 May 2000
Secretary resigned
05 May 2000
Director resigned
17 Apr 2000
Incorporation