Company NameEdge Investments (Camlachie) Limited
Company StatusDissolved
Company Number02873060
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameCatsec 38 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(4 years, 11 months after company formation)
Appointment Duration3 years (closed 06 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed21 October 1998(4 years, 11 months after company formation)
Appointment Duration3 years (closed 06 November 2001)
RoleSecretary
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NamePhilip David Krauss
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address42 Chiltern Road
Bray
Maidenhead
Berkshire
SL6 1XA
Director NameSarah Louise Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 November 1995)
RolePersonal Assistant
Correspondence Address46a Parma Crescent
London
SW11 1LT
Director NameChristopher Wright Milliken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1995)
RoleChartered Surveyor
Correspondence Address38 Manchuria Road
London
SW11 6AE
Secretary NameChristopher Wright Milliken
NationalityBritish
StatusResigned
Appointed12 May 1995(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1995)
RoleChartered Surveyor
Correspondence Address38 Manchuria Road
London
SW11 6AE
Director NameMr Philip Adrian Burks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameMr Nicholas John Vetch
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways
Steep
Petersfield
Hampshire
GU32 1AD
Secretary NameMr Anthony James Jukes
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address4 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Director NameMr James Ernest Gibson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Mallinson Road
London
SW11 1BN
Secretary NameMr James Ernest Gibson
NationalityBritish
StatusResigned
Appointed29 May 1998(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Mallinson Road
London
SW11 1BN
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Secretary NameCatsec Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TR

Location

Registered Address3 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Director's particulars changed (1 page)
6 June 2001Application for striking-off (1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 August 2000Director's particulars changed (1 page)
17 July 2000Return made up to 30/06/00; full list of members (13 pages)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
24 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000New director appointed (5 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Return made up to 30/06/99; full list of members (8 pages)
27 July 1999Director's particulars changed (1 page)
12 July 1999Director resigned (1 page)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
21 December 1998Return made up to 18/11/98; no change of members (9 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
10 November 1998Auditor's resignation (2 pages)
3 November 1998New director appointed (3 pages)
3 November 1998New director appointed (3 pages)
3 November 1998New secretary appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: east india house 109-117 middlesex street london E1 7JF (1 page)
27 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Registered office changed on 24/08/98 from: edge properties LIMITED 35 dover street london W1X 3RA (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
3 December 1997Full accounts made up to 31 March 1997 (8 pages)
26 November 1997Return made up to 18/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Company name changed catsec 38 LIMITED\certificate issued on 26/03/97 (2 pages)
26 November 1996Return made up to 18/11/96; full list of members (6 pages)
25 September 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
25 September 1996New director appointed (3 pages)
18 September 1996Full accounts made up to 31 January 1996 (8 pages)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Accounting reference date shortened from 30/11 to 31/01 (1 page)
21 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
11 July 1995Registered office changed on 11/07/95 from: 38 manchuria road london SW11 6AE (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
26 May 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995New director appointed (4 pages)
22 May 1995Director resigned;new director appointed (4 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Registered office changed on 15/05/95 from: fulwood house fulwood place london WC1V 6HR (1 page)