Company NameEdwards Martin Thornton Limited
Company StatusDissolved
Company Number01871018
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 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 Julian Calderara
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2002)
RoleAdvertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Allingdon Cottage
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HX
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 October 2000(15 years, 9 months after company formation)
Appointment Duration2 years (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameNeil Anthony Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 22 October 2002)
RoleAccountant
Correspondence AddressFlat 6
55-56 Montagu Square
London
W1H 2LS
Secretary NameGraham Philip Golding
NationalityBritish
StatusResigned
Appointed06 April 1944
Appointment Duration51 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address30 Champion Grove
Camberwell
London
SE5 8BW
Director NameMr Julian Calderara
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 1995)
RoleAdvertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Allingdon Cottage
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HX
Director NameMr Robert Alan Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address14 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Christopher Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 1995)
RoleCompany Director
Correspondence AddressDunhill Barn
Steep
Petersfield
Hampshire
GU32 2DP
Director NameMr Christopher Barry Thornton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Milley Road
Waltham St Lawrence
Berkshire
RG10 0JP
Secretary NameMr Christopher Barry Thornton
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressWhite Cottage
Milley Road
Waltham St Lawrence
Berkshire
RG10 0JP
Director NameGraham Philip Golding
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1995)
RoleFinance Director
Correspondence Address30 Champion Grove
Camberwell
London
SE5 8BW
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed17 May 1995(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 December 1995)
RoleFinance Directer
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Secretary NameSandra Margaret Wilson
NationalityBritish
StatusResigned
Appointed08 December 1995(10 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1998)
RoleFinance Director
Correspondence Address15 Ritherdon Road
London
SW17 8QE
Secretary NameStephen Thomas James Broderick
NationalityBritish
StatusResigned
Appointed25 March 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Director NameVanessa Claire Garrett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2001)
RoleFinancial Director
Correspondence AddressBasement Flat 269 Magdalen Road
Earlsfield
London
SW18 3NZ

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£82,803

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
10 May 2002Application for striking-off (1 page)
26 March 2002Secretary's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 May 2001Registered office changed on 23/05/01 from: 200 tottenham court road london W1P 9LA (1 page)
20 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
10 April 2001Return made up to 31/03/01; no change of members (4 pages)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
30 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1999Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Return made up to 31/03/99; no change of members (4 pages)
30 June 1999Auditor's resignation (3 pages)
19 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 December 1998Return made up to 31/03/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 March 1997 (8 pages)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 31/03/97; full list of members (6 pages)
11 March 1997Director resigned (1 page)
7 March 1997£ sr 12001@1 30/03/95 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
23 June 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 23/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 January 1996Full accounts made up to 31 March 1995 (16 pages)
5 September 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
21 July 1995Registered office changed on 21/07/95 from: glen house square 200 tottenham court road london wip olta (1 page)
21 July 1995Auditor's resignation (2 pages)
25 May 1995New secretary appointed (2 pages)
23 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/05/95
(8 pages)
18 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
18 April 1995£ ic 51603/39602 30/03/95 £ sr 12001@1=12001 (1 page)
6 April 1995Director resigned (2 pages)
3 April 1995£ ic 52103/51603 24/02/95 £ sr 500@1=500 (1 page)
18 September 1987Particulars of mortgage/charge (3 pages)
13 May 1985Particulars of mortgage/charge (3 pages)