Company NameEdwood Property Company Limited
Company StatusDissolved
Company Number00296521
CategoryPrivate Limited Company
Incorporation Date25 January 1935(89 years, 3 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Clive Alan Coward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(57 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 07 January 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Coulson Street
London
SW3 3NA
Director NameMrs Mary Frances Coward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(57 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coulson Street
London
SW3 3NA
Director NameMr Roger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(57 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 07 January 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Secretary NameHoward Thomas Watson
NationalityBritish
StatusClosed
Appointed28 July 1999(64 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address1 Little Hame
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AN
Secretary NameMary Catherine Pesci
NationalityIrish
StatusClosed
Appointed06 March 2000(65 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address39 Gloucester Road
Twickenham
Middlesex
TW2 6NF
Secretary NameMrs Deborah Ann Kittow
NationalityBritish
StatusResigned
Appointed14 October 1992(57 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address89 Chestnut Grove
Balham
London
SW12 8JG
Secretary NameAmanda Elisabeth Hepburn
NationalityBritish
StatusResigned
Appointed17 October 1995(60 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address23 Rosaline Road
London
SW6 7QS
Secretary NameMs Jane Alicia Preston
NationalityBritish
StatusResigned
Appointed28 July 1999(64 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Restons Crescent
London
SE9 2JJ

Location

Registered AddressHope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£339,847
Cash£14,741
Current Liabilities£4,894

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (1 page)
10 July 2002Director's particulars changed (2 pages)
10 July 2002Director's particulars changed (2 pages)
10 July 2002Director's particulars changed (2 pages)
27 January 2002Director's particulars changed (2 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
26 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
27 October 1998Return made up to 14/10/98; full list of members (9 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Secretary's particulars changed (1 page)
30 October 1997Return made up to 14/10/97; no change of members (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Secretary resigned (1 page)
30 October 1996Return made up to 14/10/96; no change of members (7 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1995New secretary appointed (2 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)