Bilston
West Midlands
WV14 0UJ
Secretary Name | Mr Richard Mark Lea Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Edm House Village Way Bilston West Midlands WV14 0UJ |
Director Name | Mr Cecil Jenkin Ferguson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edm House Village Way Bilston West Midlands WV14 0UJ |
Director Name | Steven William Jackson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 March 2004) |
Role | Marketing Executive |
Correspondence Address | 19 Park View Stevenage Hertfordshire SG2 8PU |
Director Name | Mr Gary John Mardlin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 March 2004) |
Role | Microfilm Executive |
Correspondence Address | Waterloo Farm Offord Cluny Huntingdon Cambridgeshire PE18 9RJ |
Secretary Name | Mr Gary John Mardlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Waterloo Farm Offord Cluny Huntingdon Cambridgeshire PE18 9RJ |
Director Name | Douglas William Harding |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2004) |
Role | Technical Director |
Correspondence Address | 14 Swift Close Sandy Bedfordshire SG19 2UU |
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Radmore Green Haughton Tarporley Cheshire CW6 9RL |
Director Name | Mr Tomas Gronager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E D M House Village Way Bilston West Midlands WV14 0UJ |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.2k at £1 | Edm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,616 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Statement by Directors (1 page) |
28 July 2015 | Solvency Statement dated 21/07/15 (1 page) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Tomas Gronager as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 20 November 2012 (1 page) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 November 2011 | Appointment of Mr Tomas Gronager as a director (3 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed from 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 October 2009 | Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page) |
28 July 2009 | Resolutions
|
3 July 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ uk (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 1JB (1 page) |
17 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 March 2007 | Location of register of members (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
26 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 August 2004 | Resolutions
|
13 August 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: one high street chalfont st. Peter bucks SL9 9QE (1 page) |
23 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2004 | Resolutions
|
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
31 March 2004 | Director resigned (1 page) |
10 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
14 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
11 June 2002 | Return made up to 23/05/02; full list of members
|
17 May 2002 | New director appointed (2 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Full accounts made up to 30 June 2001 (11 pages) |
8 July 2001 | Return made up to 23/05/01; full list of members (5 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 23/05/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 May 1999 | Return made up to 23/05/99; no change of members
|
9 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 May 1997 | Return made up to 23/05/97; no change of members
|
27 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 July 1996 | Company name changed microfilm bureau services limite d\certificate issued on 19/07/96 (2 pages) |
12 June 1996 | Return made up to 23/05/96; no change of members
|
13 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Return made up to 23/05/95; full list of members
|
11 July 1992 | Particulars of mortgage/charge (3 pages) |
11 June 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
24 January 1991 | Ad 13/09/90--------- £ si 2100@1=2100 £ ic 10100/12200 (2 pages) |
3 July 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 April 1990 | Ad 09/03/90--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 February 1988 | Incorporation (15 pages) |