Company NameEdge Golf & Leisure Limited
Company StatusDissolved
Company Number04519216
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Edge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(2 days after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address15 Arley Drive
Hough Green
Widnes
Cheshire
WA8 4XS
Secretary NameMichelle Susan Edge
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address15 Arley Drive
Hough Green
Widnes
Cheshire
WA8 4XS
Secretary NameJean Edge
NationalityBritish
StatusResigned
Appointed29 August 2002(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address54 Portman Road
Wavertree
Liverpool
Merseyside
L15 2HJ
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address22 Dawson Avenue
Wigan
Lancashire
WN6 8QN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Financials

Year2014
Net Worth-£3,215
Cash£164
Current Liabilities£3,863

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
3 May 2007Application for striking-off (1 page)
27 March 2007Registered office changed on 27/03/07 from: 15 arley drive hough green widnes cheshire WA8 4XS (1 page)
3 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 2005New secretary appointed (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 November 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(6 pages)
2 September 2004Registered office changed on 02/09/04 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX (1 page)
2 April 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
2 September 2003Return made up to 27/08/03; full list of members (6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 78 wellington road wavertree liverpool merseyside L15 4JN (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
5 September 2002Secretary resigned (1 page)