Company NameEdrich Lawson Entertaining Limited
Company StatusDissolved
Company Number02850991
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameB.T.S. Entertaining Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePiers James Lawson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 01 March 2005)
RoleCorporate Entertainment
Correspondence AddressNo 2 Asserton Cottages
Berwick St James
Salisbury
Wiltshire
SP3 4TY
Secretary NameOwen Noel Gardner Scholte
NationalityBritish
StatusClosed
Appointed15 August 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressIsland House
Newland
Sherborne
Dorset
DT9 3JH
Director NameMr Daniel Julius Abbott
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleMarketing Consultant
Correspondence AddressLeeches
Henfield
West Sussex
BN5 9RG
Director NameBelinda Caroline Boyd
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RolePublic Relations Consultant
Correspondence Address49 Compton Bassett
Calne
Wiltshire
SN11 8RH
Director NameMr Nicholas Boyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Farm House
Longcot
Faringdon
Oxon
SN7 7TG
Secretary NameBelinda Caroline Boyd
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RolePublic Relations Consultant
Correspondence Address49 Compton Bassett
Calne
Wiltshire
SN11 8RH
Director NamePiers James Lawson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 months, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 January 1994)
RoleConsultant
Correspondence Address1 Mavde Road
London
SE5 8NY
Director NameJohn Hugh Edrich
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1998)
RoleCorporate Entertainment
Correspondence Address18 Wray Mill House
The Lodge Wray Mill Park Batts Hill
Reigate
Surrey
RH2 0LJ
Secretary NameAvrill Betty Glassett
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleGraphic Design Consultant
Correspondence Address25a Lesbourne Road
Reigate
Surrey
RH2 7JS
Secretary NamePhilip Piercy Malcolm Tosh
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1997)
RoleCompany Director
Correspondence Address59 Stroud Road
Wimbledon Park
London
SW19 8DQ
Secretary NamePiers James Lawson
NationalityBritish
StatusResigned
Appointed19 May 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1999)
RoleCorporate Entertainment
Correspondence Address1 Mavde Road
London
SE5 8NY

Location

Registered Address72 Wilton Road
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£22,692
Gross Profit£12,129
Net Worth-£2,622
Cash£581
Current Liabilities£1,513

Accounts

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

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
21 November 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 October 2002Return made up to 07/09/02; full list of members (6 pages)
11 October 2001Return made up to 07/09/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
9 February 2001Registered office changed on 09/02/01 from: 72 wilton road london SW1V 1DE (1 page)
22 January 2001Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
17 January 2001Full accounts made up to 31 October 1999 (11 pages)
23 December 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 September 1999Full accounts made up to 31 October 1998 (12 pages)
24 August 1999New secretary appointed (2 pages)
26 October 1998Return made up to 07/09/98; full list of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: albany house 128 station road redhill surrey RH1 1ET (1 page)
25 February 1998Full accounts made up to 31 October 1997 (11 pages)
5 November 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
25 June 1997Full accounts made up to 31 October 1996 (12 pages)
6 November 1996Return made up to 07/09/96; no change of members (4 pages)
17 April 1996Full accounts made up to 31 October 1995 (12 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
31 August 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
19 June 1995Ad 03/05/95--------- £ si 125@1=125 £ ic 75/200 (2 pages)
19 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 1995£ nc 100/2000 03/05/95 (1 page)