Company NameWenlock Edge Investments Limited
Company StatusDissolved
Company Number04382452
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Daniel Christ
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Station Road
Orpington
Kent
BR6 8NL
Secretary NameMr Daniel Christ
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Station Road
Orpington
Kent
BR6 8NL
Director NameJulia Mary Churchill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechurst
Marlpits Lane
Ninfield
East Sussex
TN33 9LE
Director NameIan Barton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleManager
Correspondence Address23 Starrs Mead
Battle
East Sussex
TN33 0UB
Director NameDr Jacqueline Margaret Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameDavid Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2008)
RoleChef
Correspondence AddressStanrode
3 Loneville In The Dale
Much Wenlock
Shropshire
TF13 6DJ
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1-2 Cricketers Parade Broadwater Street West
Broadwater
Worthing
West Sussex
BN14 9DB

Location

Registered Address36 Station Road
Orpington
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,087
Cash£138
Current Liabilities£80,091

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Appointment terminated director david morgan (1 page)
3 April 2008Return made up to 25/02/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 July 2007Return made up to 25/02/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 May 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 April 2005Return made up to 25/02/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 February 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 July 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
17 May 2003Nc inc already adjusted 25/06/02 (1 page)
17 May 2003Ad 01/09/02-30/09/02 £ si 3@1 (2 pages)
17 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 March 2003New director appointed (2 pages)
10 March 2003Return made up to 25/02/03; full list of members (8 pages)
20 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002Incorporation (14 pages)