Company NameEdgebrook Homes Limited
Company StatusDissolved
Company Number00987024
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 8 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NamesEdgebrook Homes Limited and Edgebrook Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 29 January 2002)
RoleChartered Accountant
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Secretary NameMr Toby Richard Baines
NationalityBritish
StatusClosed
Appointed01 June 2001(30 years, 9 months after company formation)
Appointment Duration8 months (closed 29 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameMr David John Tutcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressTramontana The Covert
Bagshot Road Sunninghill
Ascot
Berks
SL5 9JS
Secretary NameVivienne Barbara Woolf
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address15 Edwardes Square
London
W8 6HE
Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(23 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Secretary NameMr Toby Richard Baines
NationalityBritish
StatusResigned
Appointed16 February 1994(23 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER

Location

Registered AddressUnit 501 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,840
Cash£577
Current Liabilities£101,185

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
26 June 2001New secretary appointed (3 pages)
26 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2000Secretary resigned;director resigned (1 page)
14 August 2000Return made up to 20/06/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 April 1999 (11 pages)
13 March 2000Full accounts made up to 30 June 1998 (11 pages)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
11 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
7 August 1998Return made up to 20/06/98; full list of members (10 pages)
21 June 1998Full accounts made up to 30 June 1997 (8 pages)
1 February 1998Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW10 0XE (1 page)
1 July 1997Return made up to 20/06/97; no change of members (7 pages)
12 June 1997Full accounts made up to 30 June 1996 (10 pages)
28 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 July 1995Return made up to 20/06/95; full list of members (14 pages)
1 June 1995Full accounts made up to 30 June 1994 (11 pages)