Company NameThe Edge Garden Design & Construction Limited
Company StatusDissolved
Company Number05202126
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameThe Edge Garden Construction And Design Limited

Business Activity

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

Directors

Director NameMr Andrew Graeme Cooper
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address15 Brook View
Dunchurch
Rugby
Warwickshire
CV22 6RR
Secretary NameCaroline Helen Cooper
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Brook View
Dunchurch
Rugby
Warwickshire
CV22 6RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,760
Cash£7,238
Current Liabilities£2,597

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Registered office address changed from Mitchells, Suite 4, Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Mitchells, Suite 4, Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Mitchells, Suite 4, Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Director's details changed for Andrew Graeme Cooper on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Andrew Graeme Cooper on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Andrew Graeme Cooper on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 10/08/09; full list of members (3 pages)
22 September 2009Return made up to 10/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 November 2008Return made up to 10/08/08; no change of members (6 pages)
1 November 2008Return made up to 10/08/08; no change of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 October 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2006Return made up to 10/08/06; full list of members (6 pages)
28 September 2006Return made up to 10/08/06; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
8 September 2005Return made up to 10/08/05; full list of members (6 pages)
8 September 2005Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2005Return made up to 10/08/05; full list of members (6 pages)
8 September 2005Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005Memorandum and Articles of Association (14 pages)
6 January 2005Memorandum and Articles of Association (14 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
14 September 2004Company name changed the edge garden construction and design LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed the edge garden construction and design LIMITED\certificate issued on 14/09/04 (2 pages)
10 August 2004Incorporation (19 pages)
10 August 2004Incorporation (19 pages)