EDISON SALES LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 1RW

Company number 01956629
Status Liquidation
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address 15 HAMMET STREET, TAUNTON, SOMERSET, TA1 1RW
Home Country United Kingdom
Nature of Business 3210 - Manufacture of electronic components
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Restoration by order of the court This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Notice of order of court to wind up.; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of EDISON SALES LIMITED are www.edisonsales.co.uk, and www.edison-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Edison Sales Limited is a Private Limited Company. The company registration number is 01956629. Edison Sales Limited has been working since 11 November 1985. The present status of the company is Liquidation. The registered address of Edison Sales Limited is 15 Hammet Street Taunton Somerset Ta1 1rw. . THORNS, Mary Teresa is a Secretary of the company. SHORNEY, Cynthia Rose is a Director of the company. SHORNEY, James Herbert is a Director of the company. THORNS, Guy Lionel Montague is a Director of the company. THORNS, Mary Teresa is a Director of the company. WATERHOUSE, Mark Richard is a Director of the company. The company operates in "Manufacture of electronic components".


Current Directors


Director

Director

Director

Director
THORNS, Mary Teresa

78 years old

Director

EDISON SALES LIMITED Events

13 Sep 1996
Restoration by order of the court
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Sep 1996
Notice of order of court to wind up.
03 Oct 1995
Final Gazette dissolved via compulsory strike-off
13 Jun 1995
First Gazette notice for compulsory strike-off
29 Apr 1994
Company name changed G.T. sales LIMITED\certificate issued on 03/05/94

...
... and 32 more events
27 Jun 1988
Return made up to 14/05/88; full list of members

27 Jun 1988
Accounts made up to 31 March 1988

27 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1986
Registered office changed on 15/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

EDISON SALES LIMITED Charges

30 January 1992
Fixed and floating charge
Delivered: 3 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…