Company NameEdge & Thompson Limited
DirectorsJonathan Purcell and Lesley Purcell
Company StatusDissolved
Company Number02634132
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)
Previous NameBrian Wood Associates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJonathan Purcell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(14 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressTattenham Corner
Derby Road
Poulton Le Fylde
Lancashire
FY6 7AF
Director NameLesley Purcell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(14 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressTattenham Corner
Derby Road
Poulton Le Fylde
Lancashire
FY6 7AF
Secretary NameLesley Purcell
NationalityBritish
StatusCurrent
Appointed24 January 2006(14 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressTattenham Corner
Derby Road
Poulton Le Fylde
Lancashire
FY6 7AF
Director NameMrs Patricia Naylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleFlooring Contractor
Correspondence Address18 Roseacre
South Shore
Blackpool
Lancashire
FY4 2PN
Director NameBernard Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Lindsay Avenue
St Annes
Lancashire
FY8 3LN
Director NameBrian Sydney Wood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleFlooring Contractor
Correspondence Address8 Devonshire Square Mews
Whitegate Drive
Blackpool
Lancashire
FY3 9BP
Secretary NameMrs Patricia Naylor
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Roseacre
South Shore
Blackpool
Lancashire
FY4 2PN
Director NameStewart Henry Edge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 January 2006)
RoleManaging Director
Correspondence AddressChippy Cottage
Well Lane Larbreck
Preston
PR3 0XR
Secretary NameStewart Henry Edge
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1997)
RoleContracts Manager
Correspondence Address151
Pilling Lane Preesall
Poulton Le Fylde
Lancashire
FY6 0HG
Secretary NameSusan Jean Edge
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 January 2006)
RoleCompany Director
Correspondence AddressThe Orchard, 277 Park Lane
Preesall
Poulton Le Fylde
Lancashire
FY6 0LT
Director NameSusan Jean Edge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 January 2006)
RoleSecretary
Correspondence AddressThe Orchard, 277 Park Lane
Preesall
Poulton Le Fylde
Lancashire
FY6 0LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,077,885
Net Worth£574,659
Cash£2,062
Current Liabilities£2,442,843

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Notice of move from Administration to Dissolution (13 pages)
30 March 2007Administrator's progress report (13 pages)
31 October 2006Administrator's progress report (18 pages)
21 August 2006Result of meeting of creditors (7 pages)
30 May 2006Statement of administrator's proposal (32 pages)
11 April 2006Registered office changed on 11/04/06 from: 9 cocker avenue poulton business park poulton le fylde lancashire FY6 8JU (1 page)
5 April 2006Appointment of an administrator (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
28 January 2006Particulars of mortgage/charge (4 pages)
31 August 2005Return made up to 01/08/05; full list of members (7 pages)
6 June 2005Auditor's resignation (1 page)
22 March 2005Accounts for a medium company made up to 31 May 2004 (17 pages)
20 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
4 April 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
27 October 2001Full accounts made up to 31 May 2001 (17 pages)
7 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Full accounts made up to 31 May 2000 (19 pages)
22 September 2000Director's particulars changed (1 page)
18 September 2000Return made up to 01/08/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 May 1999 (19 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 July 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 295/297 church street blackpool lancashire FY1 3PT (1 page)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 October 1996Director resigned (1 page)
21 August 1996Return made up to 01/08/96; change of members (6 pages)
16 June 1996Memorandum and Articles of Association (13 pages)
12 June 1996Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Full accounts made up to 31 May 1995 (2 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
31 May 1995Accounting reference date shortened from 31/08 to 31/05 (1 page)
31 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 May 1995Full accounts made up to 31 August 1994 (1 page)
30 May 1995Company name changed brian wood associates LIMITED\certificate issued on 31/05/95 (6 pages)
1 August 1991Incorporation (14 pages)