Company NameEdenwood Limited
Company StatusDissolved
Company Number01130757
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameChristopher John Whealing
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressTower Lodge Duke Street
Golspie
Sutherland
KW10 6RP
Scotland
Director NameChristopher John Whealing
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(23 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 11 May 2004)
RoleChartered Surveyor
Correspondence AddressTower Lodge Duke Street
Golspie
Sutherland
KW10 6RP
Scotland
Director NameJohn Vincent Whealing
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 1997)
RoleQuantity Surveyor
Correspondence Address15 Bradwell Road
Hazel Grove
Stockport
Cheshire
SK7 6EU
Director NameMatthew Paul Whealing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 June 1997)
RoleChartered Surveyor
Correspondence Address68 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Director NameBarbara Joan Whealing
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2003)
RoleRetired
Correspondence Address25 Cae Rhos Goad
Victoria Road
Deganwy
LL31 9PQ
Wales
Director NameJames Raymond Whealing
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2003)
RoleRetired
Correspondence Address29 Wavell Road
Maidenhead
Berkshire
SL6 5AB

Location

Registered AddressAstbury Afford Bond & Co
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£176,979
Cash£201,586
Current Liabilities£29,160

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
11 December 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
10 October 2003Restoration by order of the court (3 pages)
12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Application for striking-off (1 page)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 November 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Registered office changed on 25/07/00 from: grosvenor house 94/96 grosvenor street all saints manchester M1 7H6 (1 page)
4 July 2000New director appointed (2 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000New director appointed (2 pages)
21 October 1999Full accounts made up to 30 June 1998 (20 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (4 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
26 November 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (4 pages)
13 December 1995Accounts for a small company made up to 30 June 1994 (5 pages)