Dissolved
Dissolved 2015-07-21
Company Information for EDENBRIDGE MILLS LIMITED
CHORLEY, LANCASHIRE, PR7,
|
Company Registration Number
02902323
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||||||
---|---|---|---|---|---|---|
EDENBRIDGE MILLS LIMITED | ||||||
Legal Registered Office | ||||||
CHORLEY LANCASHIRE | ||||||
Previous Names | ||||||
|
Company Number | 02902323 | |
---|---|---|
Date formed | 1994-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-08 03:38:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK LORIMER WIDDERS |
||
JOHN CLEMENT KAY |
||
MARK LORIMER WIDDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC MELVYN KILBY |
Director | ||
KATHRYN REVITT |
Company Secretary | ||
KATHRYN REVITT |
Director | ||
TREVOR JAMES HEMMINGS |
Director | ||
MICHAEL JOHN WINDSOR HENNESSY |
Director | ||
FREDERICK JOSEPH LIVESEY |
Company Secretary | ||
FREDERICK JOSEPH LIVESEY |
Director | ||
STEPHEN JAMES PENROSE |
Company Secretary | ||
ANTONY JOHN PENROSE |
Director | ||
JULIE MARIE ASHURST |
Company Secretary | ||
PAMELA BLACKWELL |
Company Secretary | ||
JOAN SANDRA CROOK |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER DECORATIVE PRODUCTS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 1991-07-19 | Active | |
PENNYBRIDGE LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-03-29 | Dissolved 2017-03-14 | |
PENNYROAD LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2004-11-26 | Dissolved 2016-06-14 | |
AMBROSE HIRE LIMITED | Company Secretary | 2003-03-28 | CURRENT | 1979-02-12 | Active | |
LTWB LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1937-11-29 | Dissolved 2015-06-23 | |
ACTIVECLAIM LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1996-11-22 | Dissolved 2015-10-27 | |
LEISURE PARCS LIMITED | Company Secretary | 1996-08-20 | CURRENT | 1995-11-17 | Dissolved 2016-03-29 | |
PARAGON HOTELS LIMITED | Director | 2015-12-07 | CURRENT | 2015-11-03 | Active | |
PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) | Director | 2014-10-30 | CURRENT | 1893-08-29 | Active | |
PRESTON NORTH END LIMITED | Director | 2014-10-30 | CURRENT | 1982-03-10 | Active | |
ENSCO 1057 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
DEEPDALE PNE HOLDINGS LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-22 | Active | |
BRACONASH PLANT LIMITED | Director | 2010-03-15 | CURRENT | 2010-01-07 | Active - Proposal to Strike off | |
ANDERTON & KITCHEN (PLANT HIRE) LIMITED | Director | 2009-01-08 | CURRENT | 1987-12-24 | Dissolved 2017-04-11 | |
ANDERTON & KITCHEN LIMITED | Director | 2009-01-08 | CURRENT | 1975-10-22 | Active | |
AMBROSE HIRE LIMITED | Director | 2009-01-08 | CURRENT | 1979-02-12 | Active | |
NORTHERN TRUST COMPANY LIMITED | Director | 2006-06-08 | CURRENT | 1962-09-17 | Active | |
PENNYBRIDGE LIMITED | Director | 2005-05-18 | CURRENT | 2005-03-29 | Dissolved 2017-03-14 | |
PENNYROAD LIMITED | Director | 2005-02-25 | CURRENT | 2004-11-26 | Dissolved 2016-06-14 | |
PREMIER DECORATIVE PRODUCTS LIMITED | Director | 2002-01-09 | CURRENT | 1991-07-19 | Active | |
BRAD ESTATES LIMITED | Director | 2000-09-14 | CURRENT | 1994-12-09 | Active | |
GUILD VENTURES LIMITED | Director | 2000-09-14 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
JOHN WILMAN LIMITED | Director | 1996-09-05 | CURRENT | 1990-03-01 | Dissolved 2015-06-16 | |
HEMWAY LIMITED | Director | 1996-04-15 | CURRENT | 1991-09-20 | Active | |
TRUST INNS LIMITED | Director | 1995-06-21 | CURRENT | 1995-01-18 | Active | |
CLASSIC LODGES LIMITED | Director | 1995-06-08 | CURRENT | 1992-11-13 | Active | |
NORTHERN TRUST GROUP LIMITED | Director | 1994-05-05 | CURRENT | 1993-01-04 | Active | |
THE TREVOR HEMMINGS FOUNDATION | Director | 2018-03-20 | CURRENT | 1999-03-30 | Active | |
THE PUB ESTATE COMPANY (2018) LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
CLASSIC LIVING LIMITED | Director | 2016-06-08 | CURRENT | 2011-07-20 | Dissolved 2017-04-11 | |
THE PUB ESTATE COMPANY (2009) LIMITED | Director | 2016-06-08 | CURRENT | 2009-03-17 | Dissolved 2017-04-11 | |
TRUST INNS LIMITED | Director | 2016-06-08 | CURRENT | 1995-01-18 | Active | |
THE BALMORAL HOTEL HARROGATE LIMITED | Director | 2016-06-08 | CURRENT | 1990-05-31 | Active | |
CLASSIC LODGES SCOTLAND LIMITED | Director | 2016-06-08 | CURRENT | 1995-08-29 | Active - Proposal to Strike off | |
NORTHERN TRUST LAND LIMITED | Director | 2016-06-08 | CURRENT | 1987-04-23 | Active | |
GROVEFIELD HOTEL LIMITED | Director | 2016-06-08 | CURRENT | 1993-06-23 | Active | |
CAIRN HOTELS LIMITED | Director | 2016-06-08 | CURRENT | 1993-03-19 | Active | |
ENSCO 1156 LIMITED | Director | 2016-06-08 | CURRENT | 1994-09-26 | Active | |
NORTHERN TRUST GROUP 1 LIMITED | Director | 2016-06-08 | CURRENT | 2014-05-09 | Active | |
PARAGON HOTELS LIMITED | Director | 2016-06-08 | CURRENT | 2015-11-03 | Active | |
CLASSIC LODGES LIMITED | Director | 2016-06-08 | CURRENT | 1992-11-13 | Active | |
TRUSTAIR LIMITED | Director | 2016-06-08 | CURRENT | 1990-04-27 | Active | |
NORTHERN TRUST COMPANY LIMITED | Director | 2016-06-08 | CURRENT | 1962-09-17 | Active | |
LANLEY DEVELOPMENTS LIMITED | Director | 2016-06-08 | CURRENT | 1988-02-29 | Active | |
NORTHERN TRUST PROPERTIES LIMITED | Director | 2016-06-08 | CURRENT | 1985-05-07 | Active | |
NORTHERN TRUST GROUP 2 LIMITED | Director | 2016-06-08 | CURRENT | 2014-05-09 | Active | |
SOUTH COAST PIER LIMITED | Director | 2015-12-31 | CURRENT | 2015-01-28 | Dissolved 2017-05-23 | |
SOUTH AND CENTRAL PIER LIMITED | Director | 2015-12-11 | CURRENT | 1965-11-05 | Dissolved 2017-04-11 | |
OASIS CASINO LIMITED | Director | 2015-12-11 | CURRENT | 1996-08-07 | Dissolved 2017-04-11 | |
GRAND PARADE PIER LIMITED | Director | 2015-12-11 | CURRENT | 1865-04-03 | Dissolved 2017-04-11 | |
CROFTON LIMITED | Director | 2015-12-11 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
SIX PIERS LIMITED | Director | 2015-12-11 | CURRENT | 1993-10-27 | Active - Proposal to Strike off | |
CROWN LEISURE FINANCE LIMITED | Director | 2015-12-11 | CURRENT | 1982-02-08 | Active | |
CROWN ENTERTAINMENT CENTRES LIMITED | Director | 2015-12-11 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
CUERDEN LEISURE LIMITED | Director | 2015-12-10 | CURRENT | 1995-11-17 | Active - Proposal to Strike off | |
NORTHERN TRUST GROUP LIMITED | Director | 2015-07-13 | CURRENT | 1993-01-04 | Active | |
GLEADHILL HOUSE STUD LIMITED | Director | 2015-06-29 | CURRENT | 1988-10-14 | Active | |
BRAD ESTATES LIMITED | Director | 2015-04-01 | CURRENT | 1994-12-09 | Active | |
ENSCO 1057 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
BRACONASH PLANT LIMITED | Director | 2010-03-15 | CURRENT | 2010-01-07 | Active - Proposal to Strike off | |
JOHN WILMAN LIMITED | Director | 2005-11-24 | CURRENT | 1990-03-01 | Dissolved 2015-06-16 | |
ANDERTON & KITCHEN (PLANT HIRE) LIMITED | Director | 2005-08-16 | CURRENT | 1987-12-24 | Dissolved 2017-04-11 | |
VICTORY PARK HOLDINGS LIMITED | Director | 2005-07-26 | CURRENT | 1994-07-22 | Active - Proposal to Strike off | |
HEMWAY LIMITED | Director | 2005-07-15 | CURRENT | 1991-09-20 | Active | |
PENNYBRIDGE LIMITED | Director | 2005-05-18 | CURRENT | 2005-03-29 | Dissolved 2017-03-14 | |
PENNYROAD LIMITED | Director | 2005-02-25 | CURRENT | 2004-11-26 | Dissolved 2016-06-14 | |
ANDERTON & KITCHEN LIMITED | Director | 2003-03-28 | CURRENT | 1975-10-22 | Active | |
AMBROSE HIRE LIMITED | Director | 2003-03-28 | CURRENT | 1979-02-12 | Active | |
GUILD VENTURES LIMITED | Director | 2003-01-03 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
PREMIER DECORATIVE PRODUCTS LIMITED | Director | 2002-11-11 | CURRENT | 1991-07-19 | Active | |
LTWB LIMITED | Director | 1999-09-01 | CURRENT | 1937-11-29 | Dissolved 2015-06-23 | |
ACTIVECLAIM LIMITED | Director | 1999-09-01 | CURRENT | 1996-11-22 | Dissolved 2015-10-27 | |
LEISURE PARCS LIMITED | Director | 1998-09-02 | CURRENT | 1995-11-17 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/02/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/02/14 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/02/13 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH06 | 03/09/12 STATEMENT OF CAPITAL GBP 50001 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 50101 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LORIMER WIDDERS / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENT KAY / 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK LORIMER WIDDERS / 18/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CWV GROUP LIMITED CERTIFICATE ISSUED ON 13/06/05 | |
123 | £ NC 26600000/31100000 20/05/05 | |
RES13 | SALE OF SHAREHOLDINGS 20/05/05 | |
RES04 | NC INC ALREADY ADJUSTED 20/05/05 | |
88(2)R | AD 20/05/05--------- £ SI 4500000@1=4500000 £ IC 26550000/31050000 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
CERTNM | COMPANY NAME CHANGED CWV HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/08/04 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLEADWAY LIMITED CERTIFICATE ISSUED ON 28/02/03 | |
MISC | AMENDING 882 ISS 22/11/02 | |
123 | NC INC ALREADY ADJUSTED 21/11/02 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100000/26600000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EDENBRIDGE MILLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |