Company NameEdmonton Green Sports Limited
Company StatusDissolved
Company Number01304568
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Frances Patricia Ramsbotham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 01 February 2005)
RoleAssitant
Correspondence AddressWillow Cottage
Matching Green
Harlow
Essex
CM17 0QA
Secretary NameMark Howard Ramsbotham
NationalityBritish
StatusClosed
Appointed04 June 2001(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressRose Cottage
5 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Director NameMr Christopher Ramsbotham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2001)
RoleSports Shop Proprietor
Correspondence AddressWillow Cottage
Matching Green
Harlow
Essex
CM17 0QA
Secretary NameMrs Frances Patricia Ramsbotham
NationalityBritish
StatusResigned
Appointed23 July 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressWillow Cottage
Matching Green
Harlow
Essex
CM17 0QA

Location

Registered AddressC/O Ballards
Apex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,662
Cash£17,465
Current Liabilities£35,113

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
3 September 2004Application for striking-off (1 page)
23 August 2003Return made up to 23/07/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Return made up to 23/07/01; full list of members (6 pages)
29 July 2001New secretary appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 23/07/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 23/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1998Return made up to 23/07/98; full list of members (6 pages)
15 August 1997Return made up to 23/07/97; no change of members (4 pages)
23 July 1997Full accounts made up to 31 March 1997 (8 pages)
7 August 1996Return made up to 23/07/96; no change of members (4 pages)
3 August 1996Full accounts made up to 31 March 1996 (8 pages)
21 August 1995Full accounts made up to 31 March 1995 (7 pages)
21 August 1995Return made up to 23/07/95; full list of members (6 pages)