Company NameEdict Solutions Ltd
Company StatusDissolved
Company Number03875886
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Robert George Deverson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director NameMr Richard Mark Lacey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strawberry Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0SG
Secretary NameMr Robert George Deverson
NationalityBritish
StatusClosed
Appointed31 August 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director NameMr Colin Arrowsmith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleHardware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Sherburn Park Drive
Rowlands Gill
Tyne & Wear
NE39 1QR
Director NameJonathan Travers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleSoftware Engineer
Correspondence Address74 Deanery View
Lanchester
Durham
County Durham
DH7 0NJ
Secretary NameMr Colin Arrowsmith
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleHardware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Sherburn Park Drive
Rowlands Gill
Tyne & Wear
NE39 1QR

Location

Registered Address80 Park Lea
Herrington
Sunderland
SR3 3SZ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Financials

Year2014
Net Worth-£12,169
Current Liabilities£16,351

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
20 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
21 January 2004Return made up to 12/11/03; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
10 February 2003Registered office changed on 10/02/03 from: 264-266 durham road gateshead tyne & wear NE8 4JR (1 page)
18 February 2002Return made up to 12/11/01; full list of members (7 pages)
26 September 2001New secretary appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
21 February 2001Return made up to 12/11/00; full list of members (7 pages)