Company NameEdwards Top Dressings Limited
Company StatusDissolved
Company Number02599333
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMichael Robert Edwards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(1 month after company formation)
Appointment Duration11 years (closed 21 May 2002)
RoleLandscaper
Correspondence Address9 Chase Road
Corringham
Stanford Le Hope
Essex
SS17 7QH
Secretary NameMrs Maureen Garth Edwards
NationalityBritish
StatusClosed
Appointed10 May 1991(1 month after company formation)
Appointment Duration11 years (closed 21 May 2002)
RoleSecretary
Correspondence Address9 Chase Road
Corringham
Stanford Le Hope
Essex
SS17 7QH
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Robert Frederick Miles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1992)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyce View Drive
South Benfleet
Benfleet
Essex
SS7 5EB

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£12,970
Cash£974
Current Liabilities£21,143

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 May 2000Return made up to 08/04/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 1999Return made up to 08/04/99; full list of members (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
7 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 08/04/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 April 1996Return made up to 08/04/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
15 January 1996Registered office changed on 15/01/96 from: 45 high street battle east sussex TN33 0EE (1 page)
25 July 1995Auditor's resignation (2 pages)