Company NameElectronic Display Technology Limited
Company StatusDissolved
Company Number01954565
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 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 NameRoger Matthews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address7 Aphrodite Court
Homer Drive, Cyclops Wharf
London
E14 3UE
Secretary NameJames Matthews
NationalityBritish
StatusClosed
Appointed01 July 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address63 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP
Director NameMr Clive Ronald Curtis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address23 Slades Gardens
Enfield
Middlesex
EN2 7DP
Director NameMr Eric James Horlock
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years after company formation)
Appointment Duration9 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address11 Slades Hill
Enfield
Middlesex
EN2 7DL
Director NameMr Roger Matthews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressFarm House
New Farm Drive
Abridge
Essex
RM4 1BU
Secretary NameMr Eric James Horlock
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressWickham House
Whitford
Axminster
Devon
EX13 7PE
Director NamePaul Keeble
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1998)
RoleFactory Manager
Correspondence AddressThe Beeches Charmouth Road
Raymonds Hill
Axminster
Devon
EX13 5SZ
Secretary NamePaul Keeble
NationalityBritish
StatusResigned
Appointed11 October 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe Beeches Charmouth Road
Raymonds Hill
Axminster
Devon
EX13 5SZ

Location

Registered Address43 Chase Side
Southgate
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,996
Cash£2,191
Current Liabilities£15,838

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
22 November 1999Return made up to 10/11/99; full list of members (6 pages)
24 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 May 1998Secretary resigned;director resigned (1 page)
7 November 1997Return made up to 10/11/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1997£ ic 27247/7247 07/01/97 £ sr 20000@1=20000 (1 page)
5 February 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
16 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)