Company NameEdwards Construction Co.Limited
Company StatusDissolved
Company Number00586094
CategoryPrivate Limited Company
Incorporation Date25 June 1957(66 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek John Edwards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(34 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address2 The Mount
Virginia Water
Surrey
GU25 4EJ
Director NameMr Raymond Sydney Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(40 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Log Cabin
41 Abingdon Road
Sandhurst
Berkshire
GU47 9RN
Secretary NameMr Raymond Sydney Edwards
NationalityBritish
StatusClosed
Appointed28 April 1998(40 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Log Cabin
41 Abingdon Road
Sandhurst
Berkshire
GU47 9RN
Director NameMrs Olive June Edwards
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(34 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address5 Oakwood Road
Virginia Water
Surrey
GU25 4RZ
Secretary NameMrs Olive June Edwards
NationalityBritish
StatusResigned
Appointed24 October 1991(34 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address5 Oakwood Road
Virginia Water
Surrey
GU25 4RZ

Location

Registered AddressHeathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,923
Current Liabilities£8,923

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 March 2005Application for striking-off (1 page)
3 September 2004Registered office changed on 03/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 November 2001Return made up to 24/10/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
8 March 2001Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 November 1998Return made up to 24/10/98; full list of members (6 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 November 1997Return made up to 24/10/97; no change of members (4 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Return made up to 24/10/96; no change of members (4 pages)
16 November 1995Director's particulars changed (2 pages)
9 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Registered office changed on 09/11/95 from: springfield house 56 baker street weybridge surrey KT14 8BL (1 page)
13 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 September 1995Accounts for a small company made up to 30 June 1994 (7 pages)