Company NameCJP: Edge Limited
Company StatusDissolved
Company Number03368500
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Michael Tonks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NamePeter John Whyley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirkby Avenue
Sale
Cheshire
M33 3EP
Director NameJohn Anthony McArdle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 23 November 2010)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynnlaw
20 Leazes Lane
Hexham
Northumberland
NE46 3BJ
Secretary NameMrs Sarah Louise Prime
StatusClosed
Appointed31 December 2009(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 November 2010)
RoleCompany Director
Correspondence AddressHorsley House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameGeorge Michael Burch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Dryer House
Wall
Hexham
Northumberland
NE46 4DU
Director NameDr Bernard Johnston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleConsulting Engineer
Correspondence AddressTumbleton Cottage Cragside
Morpeth
Northumberland
NE65 9PX
Secretary NameDavid Alexander Macgillivray
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameJohn David Ewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleConsulting Engineer
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Director NameJosef Eric Robert Arndt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2009)
RoleConsulting Engineer
Correspondence Address95 Springfield Road
Linlithgow
West Lothian
EH49 7JP
Scotland
Director NameMs Alison Longstaff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleConsulting Engineer
Correspondence AddressSunnyside
Steppey Lane
Lesbury
Northumberland
NE66 3PU
Secretary NameMs Alison Longstaff
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleConsulting Engineer
Correspondence AddressSunnyside
Steppey Lane
Lesbury
Northumberland
NE66 3PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHorsley House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 June 2010Termination of appointment of Alison Longstaff as a director (1 page)
18 June 2010Termination of appointment of Alison Longstaff as a director (1 page)
18 June 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
18 June 2010Director's details changed for Peter John Whyley on 3 May 2010 (2 pages)
18 June 2010Termination of appointment of Alison Longstaff as a secretary (1 page)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(5 pages)
18 June 2010Termination of appointment of Alison Longstaff as a secretary (1 page)
18 June 2010Director's details changed for David Michael Tonks on 3 May 2010 (2 pages)
18 June 2010Director's details changed for Peter John Whyley on 3 May 2010 (2 pages)
18 June 2010Director's details changed for David Michael Tonks on 3 May 2010 (2 pages)
18 June 2010Director's details changed for David Michael Tonks on 3 May 2010 (2 pages)
18 June 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
18 June 2010Director's details changed for Peter John Whyley on 3 May 2010 (2 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(5 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 May 2009Director appointed ms alison longstaff (2 pages)
22 May 2009Director appointed ms alison longstaff (2 pages)
22 May 2009Secretary appointed ms alison longstaff (1 page)
22 May 2009Return made up to 03/05/09; full list of members (4 pages)
22 May 2009Secretary appointed ms alison longstaff (1 page)
22 May 2009Return made up to 03/05/09; full list of members (4 pages)
21 May 2009Appointment Terminated Secretary david macgillivray (1 page)
21 May 2009Appointment terminated director josef arndt (1 page)
21 May 2009Appointment Terminated Director josef arndt (1 page)
21 May 2009Appointment terminated secretary david macgillivray (1 page)
4 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 May 2008Return made up to 03/05/08; full list of members (4 pages)
9 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 03/05/07; no change of members (8 pages)
1 June 2007Return made up to 03/05/07; no change of members (8 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 03/05/06; full list of members (8 pages)
11 May 2006Return made up to 03/05/06; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2005Return made up to 09/05/05; full list of members (8 pages)
14 July 2005Return made up to 09/05/05; full list of members (8 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 09/05/04; no change of members (8 pages)
16 June 2004Return made up to 09/05/04; no change of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
20 June 2003Return made up to 09/05/03; no change of members (8 pages)
20 June 2003Return made up to 09/05/03; no change of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Return made up to 09/05/02; full list of members (8 pages)
29 May 2002Return made up to 09/05/02; full list of members (8 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
15 May 2001Return made up to 09/05/01; full list of members (7 pages)
15 May 2001Return made up to 09/05/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
22 May 2000Return made up to 09/05/00; full list of members (7 pages)
22 May 2000Return made up to 09/05/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
9 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Return made up to 09/05/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
12 August 1997Ad 07/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 August 1997Ad 07/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (17 pages)