Company NameEditchoice Trading Limited
DirectorsBarry Finlay Condliffe and Stuart David Young
Company StatusDissolved
Company Number02855210
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBarry Finlay Condliffe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 6 months
RolePublican
Correspondence AddressGallow Hill Cottage Aydon Road
Corbridge
Northumberland
NE45 5PP
Director NameMr Stuart David Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address79 Bayswater Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HR
Secretary NameBarry Finlay Condliffe
NationalityBritish
StatusCurrent
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 6 months
RolePublican
Correspondence AddressGallow Hill Cottage Aydon Road
Corbridge
Northumberland
NE45 5PP
Director NameNeil Forsyth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 23 October 1995)
RoleCompany Director
Correspondence Address10 Manor View East
Washington
Tyne & Wear
NE37 3ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1997Statement of affairs (9 pages)
4 September 1997Appointment of a voluntary liquidator (1 page)
14 August 1997Registered office changed on 14/08/97 from: 16 bonemill lane fatfield washington tyne and wear NE38 8AJ (1 page)
8 April 1997Accounts for a small company made up to 30 September 1995 (8 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1996Accounts for a small company made up to 30 September 1994 (7 pages)
5 November 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Return made up to 21/09/95; no change of members (6 pages)
19 August 1996Secretary's particulars changed;director's particulars changed (1 page)
9 June 1996Registered office changed on 09/06/96 from: 3 hutton terrace jesmond newcastle upon tyne NE2 1QT (1 page)
14 March 1996Director resigned (2 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
18 April 1995Compulsory strike-off action has been discontinued (2 pages)
18 April 1995Return made up to 21/09/94; full list of members (6 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)