Company NamePeter Edwards (Gosforth) Limited
Company StatusDissolved
Company Number00470915
CategoryPrivate Limited Company
Incorporation Date16 July 1949(74 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHaydon Scott Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(42 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleEngineer
Correspondence Address2 Westley Avenue
Whitley Bay
Tyne & Wear
NE26 4NW
Director NameJoan Ridley Edwards
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(42 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleSecretary
Correspondence Address27 Fernwood
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameJoan Ridley Edwards
NationalityBritish
StatusClosed
Appointed03 November 1991(42 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address27 Fernwood
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered Address9 Ilfracombe Gardens
Whitley Bay
Tyne & Wear
NE26 3ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£92,721
Cash£123,011
Current Liabilities£30,290

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 April 2000Registered office changed on 25/04/00 from: thermal house mylord crescent camperdown industrial estate killingworth, newcastle NE12 0UJ (1 page)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 November 1997Return made up to 03/11/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996Return made up to 03/11/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 January 1996Return made up to 03/11/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)