Company NameMartin Edwards Associates Limited
Company StatusDissolved
Company Number03141718
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameRachel Anne Pearson
NationalityBritish
StatusClosed
Appointed08 February 1996(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address37a Clonmel Road
London
SW6 5BL
Director NameDavid Richard Clews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressThe Croft
6 Victoria Crescent
Mapperley Park
Nottingham
NG5 4DA
Director NameMartin Edward Pearson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 15 December 2006)
RoleManaging Director
Correspondence Address37a Clonmel Road
London
SW6 5BL
Director NameRachel Anne Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2006)
RolePersonal Assistant
Correspondence Address37a Clonmel Road
London
SW6 5BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMortimer House
230-236 Lavender Hill
London
SW11 1LE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£61,300
Net Worth£91,591
Current Liabilities£9,599

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
13 November 2007Voluntary strike-off action has been suspended (1 page)
28 August 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: indoor bowling centre wormelow herefordshire HR2 8EQ (1 page)
20 February 2007Director resigned (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
14 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (17 pages)
19 February 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
6 January 2003Return made up to 27/12/02; full list of members (7 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
13 June 2001Return made up to 27/12/00; full list of members (6 pages)
20 June 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
15 June 2000Ad 20/04/99--------- £ si 45086@1 (2 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 2000Nc inc already adjusted 20/04/99 (1 page)
28 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 27/12/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 March 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (5 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Return made up to 27/12/96; full list of members (6 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: c/o collins and co borough chambers fir vale road bournemouth dorset BH12 je (1 page)
20 February 1996New secretary appointed (2 pages)
19 February 1996Director resigned (1 page)
5 January 1996Registered office changed on 05/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (1 page)
27 December 1995Incorporation (24 pages)