Company NameAn Edge Limited
Company StatusDissolved
Company Number05015807
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Claire Lucy Blake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Chantry Drive
Wideopen
Newcastle Upon Tyne
NE13 6AD
Director NameMr Gary Shipley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RQ
Secretary NameMiss Claire Lucy Blake
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Chantry Drive
Wideopen
Newcastle Upon Tyne
NE13 6AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressColiseum Building
248 Whitley Road Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 March 2007Return made up to 15/01/07; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 October 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
17 February 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 January 2004New director appointed (2 pages)
15 January 2004Incorporation (16 pages)