Company NameEDL Operations (Mucking) Limited
Company StatusDissolved
Company Number03618891
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamePrintdevice Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gregory James Pritchard
Date of BirthJune 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 28 October 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Secretary NameMiss Sarah Elizabeth Coates
StatusClosed
Appointed06 April 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMr Paul James Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(15 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 28 October 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameElizabeth Mary Barber-Lomax
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(3 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 1999)
RoleProperty Consultant
Correspondence AddressAsh Cottage 59 Whitting Street
Bury St Edmunds
Suffolk
IP33 1NP
Director NameWalter Philip Pahor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2001)
RoleManaging Director
Correspondence Address55 New Street
Brighton
Melbourne
Victoria 3186
3186
Director NameEvan Andrew Stergoulis
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2004)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Secretary NameEvan Andrew Stergoulis
NationalityAustralian
StatusResigned
Appointed14 September 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2004)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Director NameAndrew William Rayne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 1999(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2001)
RoleGeneral Manager
Correspondence Address14 Mortimer Road
Ealing
London
W13 8NG
Director NameMr David Edward McSherry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Warren Road
Reigate
Surrey
RH2 0BW
Director NameMr David Kent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMr David Walton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Elers Road
Ealing
London
W13 9QD
Secretary NameMark Christopher Jones
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fordwych Court
Shoot Up Hill
London
NW2 3PH
Director NameMr Stephen Cake
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(13 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 2012)
RoleHead Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMr Steve Cowman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2012(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Energy Developments (Uk) Limited
206-216 Marylebone Road
London
NW1 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Edl (Uk) Lfg Generation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (4 pages)
4 July 2014Application to strike the company off the register (4 pages)
30 June 2014All of the property or undertaking has been released from charge 6 (5 pages)
30 June 2014All of the property or undertaking has been released from charge 6 (5 pages)
25 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
28 February 2014Appointment of Mr Paul James Andrews as a director (2 pages)
28 February 2014Appointment of Mr Paul James Andrews as a director (2 pages)
24 February 2014Termination of appointment of Steve Cowman as a director (1 page)
24 February 2014Termination of appointment of Steve Cowman as a director (1 page)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Director's details changed for Mr Steve Cowman on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Steve Cowman on 11 September 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 November 2012Termination of appointment of Stephen Cake as a director (1 page)
6 November 2012Termination of appointment of David Kent as a director (1 page)
6 November 2012Termination of appointment of Stephen Cake as a director (1 page)
6 November 2012Termination of appointment of David Kent as a director (1 page)
27 September 2012Appointment of Mr Steve Cowman as a director (2 pages)
27 September 2012Appointment of Mr Steve Cowman as a director (2 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Gregory James Pritchard on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Gregory James Pritchard on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr David Kent on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr David Kent on 10 September 2012 (2 pages)
16 May 2012Appointment of Mr Stephen Cake as a director (2 pages)
16 May 2012Appointment of Mr Stephen Cake as a director (2 pages)
24 April 2012Termination of appointment of Mark Jones as a secretary (1 page)
24 April 2012Appointment of Miss Sarah Elizabeth Coates as a secretary (1 page)
24 April 2012Termination of appointment of Mark Jones as a secretary (1 page)
24 April 2012Appointment of Miss Sarah Elizabeth Coates as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
30 January 2010Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 30 January 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 September 2009Return made up to 17/08/09; full list of members (3 pages)
25 September 2009Return made up to 17/08/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 September 2008Location of debenture register (1 page)
4 September 2008Return made up to 17/08/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Registered office changed on 04/09/2008 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
4 September 2008Return made up to 17/08/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
7 April 2008Resolutions
  • RES13 ‐ Purchase contract 24/03/2008
(1 page)
7 April 2008Resolutions
  • RES13 ‐ Purchase contract 24/03/2008
(1 page)
5 April 2008Declaration of shares redemption:auditor's report (4 pages)
5 April 2008Declaration of shares redemption:auditor's report (4 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
18 October 2007Full accounts made up to 30 June 2007 (19 pages)
18 October 2007Full accounts made up to 30 June 2007 (19 pages)
10 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
26 October 2006Full accounts made up to 30 June 2006 (17 pages)
26 October 2006Full accounts made up to 30 June 2006 (17 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Nc inc already adjusted 05/09/06 (1 page)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Ad 08/09/06--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Ad 08/09/06--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
20 September 2006Nc inc already adjusted 05/09/06 (1 page)
19 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Full accounts made up to 30 June 2005 (13 pages)
5 April 2006Full accounts made up to 30 June 2005 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
12 September 2005Return made up to 17/08/05; full list of members (7 pages)
12 September 2005Return made up to 17/08/05; full list of members (7 pages)
16 December 2004Full accounts made up to 30 June 2004 (13 pages)
16 December 2004Full accounts made up to 30 June 2004 (13 pages)
7 September 2004Return made up to 17/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2004Return made up to 17/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
8 December 2003Auditor's resignation (1 page)
8 December 2003Auditor's resignation (1 page)
21 September 2003Resolutions
  • RES13 ‐ Agreement section 310 05/09/03
(1 page)
21 September 2003Resolutions
  • RES13 ‐ Agreement section 310 05/09/03
(1 page)
16 September 2003Return made up to 17/08/03; full list of members (7 pages)
16 September 2003Return made up to 17/08/03; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (9 pages)
11 September 2003Particulars of mortgage/charge (9 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
17 March 2003Registered office changed on 17/03/03 from: 2ND floor sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
17 March 2003Registered office changed on 17/03/03 from: 2ND floor sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
22 August 2001Return made up to 17/08/01; full list of members (7 pages)
22 August 2001Return made up to 17/08/01; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
9 March 2001Full accounts made up to 30 June 2000 (12 pages)
9 March 2001Full accounts made up to 30 June 2000 (12 pages)
5 September 2000Return made up to 20/08/00; full list of members (7 pages)
5 September 2000Return made up to 20/08/00; full list of members (7 pages)
29 June 2000Particulars of mortgage/charge (11 pages)
29 June 2000Particulars of mortgage/charge (11 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 December 1999Full accounts made up to 30 June 1999 (10 pages)
9 December 1999Full accounts made up to 30 June 1999 (10 pages)
3 September 1999Return made up to 20/08/99; full list of members (7 pages)
3 September 1999Return made up to 20/08/99; full list of members (7 pages)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
18 November 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
18 November 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
13 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/10/98
(2 pages)
13 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/10/98
(2 pages)
13 November 1998Location of register of members (1 page)
13 November 1998Location of register of members (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
6 October 1998Registered office changed on 06/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1998Registered office changed on 06/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Company name changed printdevice LIMITED\certificate issued on 06/10/98 (2 pages)
5 October 1998Company name changed printdevice LIMITED\certificate issued on 06/10/98 (2 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Incorporation (13 pages)
20 August 1998Incorporation (13 pages)