Company NameICL Edacom Limited
Company StatusDissolved
Company Number01680584
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed06 November 2000(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NamePaul Bernard Grayling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2000)
RoleSales & Markketing Director
Correspondence AddressHill House
Walton
Felixstowe
Suffolk
IP11 9RB
Director NameMr Barry Albert Terrell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ellenborough Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4HT
Director NameChairman Gordon Malcolm Pattenden
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 1994)
RoleNon-Executive Director
Correspondence Address217 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TT
Director NameRichard John Beattie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressRosemary Cottage
Great Easton
Dunmow
Essex
CM6 2HA
Director NameTrevor William Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address20 London Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5DD
Director NameDerek John Alexander
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address3 Rana Drive
Braintree
Essex
CM7 7TD
Secretary NameRichard John Beattie
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressRosemary Cottage
Great Easton
Dunmow
Essex
CM6 2HA
Director NameMr Robert James Brewer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleBusiness Executive
Correspondence Address"Beeches"
Watery Lane
Clifton Hampden
Oxfordshire
OX14 3EJ
Director NameTero Mikael Laaksonen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed16 March 1993(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleBusiness Executive
Correspondence AddressMustikkasuontie 15 A
Helsinki 94
00940
Director NameMr Juha-Pekka Edvard Vihavainen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed16 March 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1995)
RoleBusiness Executive
Correspondence AddressMetsapirtintie 2 A 3
Espoo
02130
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed21 April 1993(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameHenry Viljam Ehrstedt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1998)
RoleManaging Director
Correspondence AddressKuustsaarenkuja 1b10
Sf-00340 Helsinki
Finland
Foreign
Director NamePeter Kelly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1995)
RoleV.P.Finance Icl Retail Sy
Correspondence Address5600 Hillsborough Drive
Plano
Texas
75093
Director NameWarwick Morgan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address5 Nairdwood Way
Prestwood
Buckinghamshire
HP16 0QW
Director NameLauri Antero Sarvilinna
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFinish
StatusResigned
Appointed15 November 1995(12 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressVarusmiehentie 17b
02660 Espoo
Finland
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameCustomer Service Director David Edward Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address87 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameCustomer Service Director David Edward Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address87 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(14 years after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(15 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 1999)
RoleSolicitor Director Of Legal Se
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,307,728

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 August 2003New director appointed (2 pages)
3 June 2003Return made up to 01/04/03; full list of members (6 pages)
25 July 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2000Return made up to 01/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2000Director resigned (1 page)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000Location of register of members (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (11 pages)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
30 April 1999Return made up to 01/04/99; full list of members (7 pages)
13 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
24 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (20 pages)
31 July 1998Auditor's resignation (1 page)
28 April 1998Return made up to 01/04/98; change of members (9 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house 1 high street putney london SW15 1SW (1 page)
5 November 1997£ ic 731435/721435 30/10/97 £ sr 10000@1=10000 (1 page)
5 November 1997£ ic 761435/751435 30/09/97 £ sr 10000@1=10000 (1 page)
5 November 1997£ ic 741435/731435 30/10/97 £ sr 10000@1=10000 (1 page)
5 November 1997£ ic 751435/741435 30/10/97 £ sr 10000@1=10000 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (26 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Registered office changed on 16/10/97 from: bentfield house stanstead mountfitchet essex CM24 8HL (1 page)
18 July 1997Secretary's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Return made up to 01/04/97; full list of members (7 pages)
1 May 1997£ ic 800260/761435 31/12/96 £ sr 38825@1=38825 (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
17 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
29 April 1996Return made up to 01/04/96; full list of members (9 pages)
29 April 1996Ad 25/08/93--------- £ si 621300@1 (2 pages)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 April 1996Nc inc already adjusted 12/03/93 (2 pages)
22 April 1996£ ic 228872/190047 31/12/95 £ sr 38825@1=38825 (1 page)
25 March 1996Director's particulars changed (2 pages)
21 November 1995Director resigned;new director appointed (4 pages)
14 November 1995Director resigned;new director appointed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (27 pages)
19 September 1995Director's particulars changed (4 pages)
7 June 1995Director's particulars changed (2 pages)
7 April 1995Return made up to 01/04/95; full list of members (18 pages)