Company NameElectro Discharge Machining Company Limited
DirectorErrol William Schoonraad
Company StatusDissolved
Company Number00849754
CategoryPrivate Limited Company
Incorporation Date21 May 1965(58 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameErrol William Schoonraad
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1969(4 years, 4 months after company formation)
Appointment Duration54 years, 7 months
RoleTool Maker
Correspondence Address78 Montpelier Rise
Wembley
Middlesex
HA9 8RQ
Secretary NameErrol William Schoonraad
NationalityBritish
StatusCurrent
Appointed12 February 1992(26 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address78 Montpelier Rise
Wembley
Middlesex
HA9 8RQ
Director NameGraham Robert Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1980(15 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 27 August 1999)
RoleTool Maker
Correspondence Address13 Daventer Drive
Stanmore
Middlesex
HA7 3TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 March 2007Dissolved (1 page)
18 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
5 February 2001Statement of affairs (8 pages)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2001Appointment of a voluntary liquidator (1 page)
18 January 2001Registered office changed on 18/01/01 from: criterion works abbey manufacturing estate mount pleasant alperton wembley middx HA0 1RZ (1 page)
21 July 2000Director resigned (1 page)
5 May 2000Accounts for a small company made up to 31 August 1997 (5 pages)
8 September 1999Return made up to 12/02/99; no change of members (6 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 12/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1997Accounts for a small company made up to 31 August 1995 (5 pages)
7 April 1997Return made up to 12/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 August 1994 (5 pages)
27 November 1996Return made up to 12/02/96; no change of members (4 pages)
15 October 1996Compulsory strike-off action has been discontinued (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 August 1995Accounts for a small company made up to 31 August 1993 (6 pages)