Company NameEdwin Storey (Builders) Limited
Company StatusDissolved
Company Number00927484
CategoryPrivate Limited Company
Incorporation Date19 February 1968(56 years, 2 months ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Ann Teresa Odonoghue
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed24 March 1992(24 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesmond House
Coulsdon Lane
Chipstead
Surrey
CR5 3QJ
Director NameMr David Odonoghue
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed24 March 1992(24 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 28 July 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDesmond House
Coulsdon Lane
Chipstead
Surrey
CR5 3QJ
Secretary NameMr David Odonoghue
NationalityIrish
StatusClosed
Appointed24 March 1992(24 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 28 July 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDesmond House
Coulsdon Lane
Chipstead
Surrey
CR5 3QJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1David O'donoghue
99.90%
Ordinary
1 at £1Theresa O'donoghue
0.10%
Ordinary

Financials

Year2014
Net Worth£4,945
Cash£1,407
Current Liabilities£258,501

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
6 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2012Statement of affairs with form 4.19 (4 pages)
6 November 2012Registered office address changed from 1a Haslemere Road Thornton Heath Surrey CR7 7BF on 6 November 2012 (2 pages)
6 November 2012Appointment of a voluntary liquidator (1 page)
6 November 2012Registered office address changed from 1a Haslemere Road Thornton Heath Surrey CR7 7BF on 6 November 2012 (2 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,000
(5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Director's details changed for Mr David Odonoghue on 28 February 2010 (2 pages)
6 May 2010Director's details changed for Ann Teresa Odonoghue on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 July 2008Return made up to 24/03/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 May 2006Return made up to 24/03/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Return made up to 24/03/05; full list of members (2 pages)
22 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
13 April 2004Return made up to 24/03/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 December 2003Return made up to 24/03/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 May 2002 (12 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (13 pages)
28 July 2001Full accounts made up to 31 May 2000 (13 pages)
6 April 2001Return made up to 24/03/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 May 1999 (13 pages)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
2 August 1999Return made up to 24/03/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 May 1998 (12 pages)
8 April 1998Return made up to 24/03/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
9 July 1997Full accounts made up to 31 May 1996 (14 pages)
20 June 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Return made up to 24/03/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
28 March 1995Return made up to 24/03/95; full list of members (6 pages)
16 June 1970Allotment of shares (3 pages)