Company NameEDL Operations (Packington) Limited
Company StatusDissolved
Company Number03734930
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 7 months ago)
Previous NameEDL Operations (Westmill) Limited

Business Activity

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

Directors

Director NameGregory James Pritchard
Date of BirthJune 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 2001(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 21 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 after company formation)
Appointment Duration2 years, 6 months (closed 21 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(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 21 October 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameJulie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleLegal Executive
Correspondence Address2a Russell Road
London
N8 8HN
Director NameEvan Andrew Stergoulis
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Secretary NameEvan Andrew Stergoulis
NationalityAustralian
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Director NameWalter Philip Pahor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 1999(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2001)
RoleManaging Director
Correspondence Address55 New Street
Brighton
Melbourne
Victoria 3186
3186
Director NameAndrew William Rayne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 1999(1 week 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(2 years, 6 months 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, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBures Cottage
Church Lane
Great Kimble
Buckinghamshire
HP17 9TH
Director NameMr David Walton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 11 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(4 years, 11 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, 2 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
Appointed27 September 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(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

200k at £1Edl Franklin Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,261

Accounts

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

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200,000
(4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200,000
(4 pages)
12 March 2014Full accounts made up to 30 June 2013 (18 pages)
12 March 2014Full accounts made up to 30 June 2013 (18 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 April 2013Director's details changed for Gregory James Pritchard on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Gregory James Pritchard on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 30 June 2012 (21 pages)
19 December 2012Full accounts made up to 30 June 2012 (21 pages)
6 November 2012Termination of appointment of David Kent 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 Stephen Cake 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)
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 2012Appointment of Miss Sarah Elizabeth Coates as a secretary (1 page)
24 April 2012Termination of appointment of Mark Jones as a secretary (1 page)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
23 May 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)
23 May 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)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 April 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 2 (3 pages)
8 April 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 2 (3 pages)
28 September 2010Full accounts made up to 30 June 2010 (21 pages)
28 September 2010Full accounts made up to 30 June 2010 (21 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 17 March 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 2009Full accounts made up to 30 June 2009 (21 pages)
21 November 2009Full accounts made up to 30 June 2009 (21 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
18 March 2009Registered office changed on 18/03/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Location of register of members (1 page)
6 October 2008Full accounts made up to 30 June 2008 (19 pages)
6 October 2008Full accounts made up to 30 June 2008 (19 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
18 October 2007Full accounts made up to 30 June 2007 (18 pages)
18 October 2007Full accounts made up to 30 June 2007 (18 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Nc inc already adjusted 28/06/07 (1 page)
9 July 2007Ad 28/06/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 July 2007Ad 28/06/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 July 2007Nc inc already adjusted 28/06/07 (1 page)
18 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Full accounts made up to 30 June 2006 (21 pages)
26 October 2006Full accounts made up to 30 June 2006 (21 pages)
15 August 2006Declaration of mortgage charge released/ceased (1 page)
15 August 2006Declaration of mortgage charge released/ceased (1 page)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
5 April 2006Full accounts made up to 30 June 2005 (13 pages)
5 April 2006Full accounts made up to 30 June 2005 (13 pages)
3 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
4 April 2005Return made up to 17/03/05; full list of members (7 pages)
4 April 2005Return made up to 17/03/05; 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)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 April 2004Return made up to 17/03/04; full list of members (7 pages)
5 April 2004Return made up to 17/03/04; full list of members (7 pages)
26 March 2004Memorandum and Articles of Association (13 pages)
26 March 2004Memorandum and Articles of Association (13 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
8 December 2003Auditor's resignation (1 page)
8 December 2003Auditor's resignation (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (1 page)
28 April 2003Full accounts made up to 30 June 2002 (13 pages)
28 April 2003Full accounts made up to 30 June 2002 (13 pages)
7 April 2003Return made up to 17/03/03; full list of members (7 pages)
7 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 March 2003Registered office changed on 17/03/03 from: 2ND floor sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page)
17 March 2003Registered office changed on 17/03/03 from: 2ND floor sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page)
1 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 April 2002Return made up to 17/03/02; full list of members (7 pages)
17 April 2002Return made up to 17/03/02; full list of members (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
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)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Company name changed edl operations (westmill) limite d\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed edl operations (westmill) limite d\certificate issued on 10/04/01 (2 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 March 2001Return made up to 17/03/01; full list of members (7 pages)
27 March 2001Return made up to 17/03/01; full list of members (7 pages)
24 March 2000Return made up to 17/03/00; full list of members (9 pages)
24 March 2000Return made up to 17/03/00; full list of members (9 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)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (3 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Location of register of members (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Location of register of members (1 page)
8 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/03/99
(3 pages)
8 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/03/99
(3 pages)
8 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (18 pages)
17 March 1999Incorporation (18 pages)