Company NameMichael Edwards & Associates Limited
Company StatusDissolved
Company Number02329649
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMarie Raymond Yves Allier
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beulah Walk
Woldingham
Caterham
Surrey
CR3 7LL
Director NameJohn Phillip Charles Paul
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 09 May 2006)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameMichael O Hanlon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 09 May 2006)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address120 Pack Lane
Kempshott
Basingstoke
RG22 5HP
Secretary NameJohn Phillip Charles Paul
NationalityBritish
StatusClosed
Appointed30 September 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameMarie Raymond Yves Allier
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration-2 years, 10 months (resigned 15 July 1990)
RoleChartered Quantity Surveyor
Correspondence Address27 Warren Park
Warlingham
Surrey
CR6 9LD
Director NameStephen John Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 February 1992)
RoleChartered Quantity Surveyor
Correspondence Address3 Buckingham Way
Wallington
Surrey
SM6 9LU
Director NameMr Michael Frederick Edwards
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 1997)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressTylers Church Road
Upper Farringdon
Alton
Hampshire
GU34 3EG
Director NameMr Jonathan Scott Steer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleChartered Quantity Surveyor
Correspondence AddressOak Bank Woodlands Close
Ottershaw
Chertsey
Surrey
KT16 0QR
Secretary NameMr Jonathan Scott Steer
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOak Bank Woodlands Close
Ottershaw
Chertsey
Surrey
KT16 0QR

Location

Registered AddressGogmore Lane
Chertsey
Surrey
KT16 9JW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Financials

Year2014
Turnover£12,000
Net Worth£271,942
Cash£240
Current Liabilities£25,830

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
28 July 2005Return made up to 30/05/05; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 June 2003Return made up to 30/05/03; full list of members (7 pages)
13 April 2003Director resigned (1 page)
13 April 2003Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
11 July 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
10 July 2001Return made up to 30/05/01; full list of members (8 pages)
21 June 2000Return made up to 30/05/00; full list of members (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 September 1999Director resigned (1 page)
24 August 1999Return made up to 30/05/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
21 July 1998Full accounts made up to 30 April 1997 (16 pages)
26 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Registered office changed on 24/02/98 from: wrecclesham house wrecclesham farnham surrey GU10 4PS (1 page)
2 February 1998Full accounts made up to 30 September 1996 (14 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
16 January 1998Return made up to 30/05/97; full list of members (8 pages)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
10 June 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
1 July 1996Return made up to 30/05/96; full list of members (8 pages)
3 July 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)