Bilston
West Midlands
WV14 0UJ
Secretary Name | Mr Richard Mark Lea Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 January 2016) |
Role | Company Director |
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(8 years, 11 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 | Mr Andrew John Pegg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snayleslynch Farm Snayleslynch Farnham Surrey GU9 8AP |
Secretary Name | Lynda Alison Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Frimley Green Camberley Surrey GU16 9UW |
Secretary Name | Michelle Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Snailslynch Farm Snailslynch Farnham Surrey GU9 8AP |
Director Name | Mr David Gordon Christopher Whitehead |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Otterbourne Lodge St Marks Close 255 Winchester Road Chandlersford Eastleigh Hampshire SO53 2DX |
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 5 months 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(14 years 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
81.8k at £1 | Edm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,961 |
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) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2015 | Satisfaction of charge 9 in full (1 page) |
23 November 2015 | Satisfaction of charge 9 in full (1 page) |
16 November 2015 | Satisfaction of charge 8 in full (1 page) |
16 November 2015 | Satisfaction of charge 8 in full (1 page) |
13 October 2015 | First Gazette notice for 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) |
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 | Solvency Statement dated 21/07/15 (1 page) |
28 July 2015 | Statement by Directors (1 page) |
28 July 2015 | Statement by Directors (1 page) |
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Solvency Statement dated 21/07/15 (1 page) |
28 July 2015 | Resolutions
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Tomas Gronager as a director (1 page) |
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) |
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 on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 20 November 2012 (1 page) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Appointment of Mr Tomas Gronager as a director (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Appointment of Mr Tomas Gronager as a director (3 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
29 May 2011 | Register(s) moved to registered office address (1 page) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (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 Richard Mark Lea Jones on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Cecil Jenkins Ferguson 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 | Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages) |
28 July 2009 | Resolutions
|
3 July 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ (1 page) |
4 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (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 2JB (1 page) |
17 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Return made up to 06/05/07; 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 (16 pages) |
26 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (9 pages) |
24 August 2004 | Resolutions
|
13 August 2004 | Particulars of mortgage/charge (9 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: wesley hall queens road aldershot hampshire GU11 3JD (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Auditor's resignation (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
30 July 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
11 June 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
15 May 2001 | New director appointed (2 pages) |
2 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
16 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
21 October 1999 | £ ic 90835/78739 24/09/99 £ sr 12096@1=12096 (1 page) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Resolutions
|
27 August 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
29 April 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
3 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
24 December 1997 | Ad 24/10/97--------- £ si 23783@1=23783 £ ic 67052/90835 (2 pages) |
24 December 1997 | Particulars of contract relating to shares (4 pages) |
24 December 1997 | Ad 23/10/97--------- £ si 67050@1=67050 £ ic 2/67052 (2 pages) |
24 December 1997 | Particulars of contract relating to shares (4 pages) |
9 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Incorporation (21 pages) |