Company NameThe Edge Training & Development Consultancy Ltd.
Company StatusDissolved
Company Number02979479
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 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 NameAndrew Beaumont
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleConsultant
Correspondence Address3 Gardeners Row
Coggeshall
Colchester
Essex
CO6 1QU
Secretary NameMrs Tamsin Beaumont
NationalityBritish
StatusClosed
Appointed26 September 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address3 Gardeners Row
Coggeshall
Essex
CO6 1QU
Director NameTimothy John O'Rourke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleConsultant
Correspondence Address6 Madan Road
Westerham
Kent
TN16 1DU
Secretary NameSusan Elaine O'Rourke
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Madan Road
Westerham
Kent
TN16 1DU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressParker House
104a Hutton Road, Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£436
Cash£893
Current Liabilities£2,184

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2001Partial exemption accounts made up to 30 September 2000 (8 pages)
24 July 2001Application for striking-off (1 page)
20 October 2000Return made up to 17/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (8 pages)
22 October 1999Return made up to 17/10/99; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
15 June 1999Full accounts made up to 30 September 1998 (9 pages)
23 October 1998Return made up to 17/10/98; full list of members (6 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Secretary's particulars changed (1 page)
12 March 1998Full accounts made up to 30 September 1997 (9 pages)
23 October 1997Return made up to 17/10/97; full list of members (6 pages)
16 October 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
28 May 1997Full accounts made up to 30 November 1996 (9 pages)
25 October 1996Return made up to 17/10/96; full list of members (6 pages)
8 July 1996Full accounts made up to 30 November 1995 (9 pages)
29 November 1995Ad 25/10/95--------- £ si 90@1=90 £ ic 10/100 (2 pages)
1 November 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounting reference date notified as 30/11 (1 page)