Company NameEDM Consultants Limited
Company StatusDissolved
Company Number04421236
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Peter Wilcock
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Etna Road
Buckley
Flintshire
CH7 3LG
Wales
Secretary NameKim Wilcock
NationalityBritish
StatusClosed
Appointed09 February 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 14 November 2015)
RoleNurse
Correspondence Address8 Etna Road
Buckley
Flintshire
CH7 3LG
Wales
Director NameDavid John Doherty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Bratton Close
Wigan
Lancashire
WN3 6LT
Director NameMr Paul Hiles
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dalehead Road
Leyland
Preston
Lancashire
PR25 3AJ
Secretary NameMark Walker
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Belmont Avenue
Denton
Manchester
M34 3QB
Secretary NameAndrew Peter Wilcock
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address25 Rosewood Grove
Drury
Buckley
Clwyd
CH7 3JT
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.edm.uk.com

Location

Registered Address8 Etna Road
Buckley
Flintshire
CH7 3LG
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin
Built Up AreaBuckley

Shareholders

400 at £1Andrew Peter Wilcock
50.00%
Ordinary B
400 at £1Andrew Peter Wilcock
50.00%
Ordinary C

Financials

Year2014
Net Worth£909
Cash£14,866
Current Liabilities£55,918

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Completion of winding up (1 page)
14 August 2015Completion of winding up (1 page)
2 September 2014Order of court to wind up (3 pages)
2 September 2014Order of court to wind up (3 pages)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 800
(5 pages)
5 September 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 800
(5 pages)
26 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Director's details changed for Andrew Peter Wilcock on 19 April 2011 (2 pages)
23 August 2011Director's details changed for Andrew Peter Wilcock on 19 April 2011 (2 pages)
23 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Previous accounting period shortened from 30 September 2010 to 28 September 2010 (1 page)
27 June 2011Previous accounting period shortened from 30 September 2010 to 28 September 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 August 2009Return made up to 19/04/09; full list of members (7 pages)
5 August 2009Return made up to 19/04/09; full list of members (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 January 2009Return made up to 19/04/08; no change of members (4 pages)
29 January 2009Return made up to 19/04/07; full list of members (6 pages)
29 January 2009Return made up to 19/04/07; full list of members (6 pages)
29 January 2009Return made up to 19/04/08; no change of members (4 pages)
20 January 2009Director's change of particulars / andrew wilcock / 18/02/2008 (1 page)
20 January 2009Secretary's change of particulars / kim wilcock / 18/02/2008 (1 page)
20 January 2009Secretary's change of particulars / kim wilcock / 18/02/2008 (1 page)
20 January 2009Director's change of particulars / andrew wilcock / 18/02/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: 25 rosewood grove drury buckley flintshire CH7 3JT (1 page)
21 February 2008Registered office changed on 21/02/08 from: 25 rosewood grove drury buckley flintshire CH7 3JT (1 page)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2007Registered office changed on 29/03/07 from: 25 rosewood grove drury buckley cheshire CH7 3JT (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 25 rosewood grove drury buckley cheshire CH7 3JT (1 page)
29 March 2007Secretary resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: 40 dalehead road leyland preston lancashire PR25 3AJ (1 page)
15 February 2007Registered office changed on 15/02/07 from: 40 dalehead road leyland preston lancashire PR25 3AJ (1 page)
8 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 May 2006Return made up to 19/04/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Return made up to 19/04/03; full list of members (5 pages)
17 November 2003Return made up to 19/04/03; full list of members (5 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
6 November 2003Ad 19/04/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
6 November 2003Ad 19/04/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
20 August 2003Accounting reference date extended from 31/10/02 to 30/09/03 (1 page)
20 August 2003Accounting reference date extended from 31/10/02 to 30/09/03 (1 page)
21 May 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
21 May 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 2002Incorporation (31 pages)
19 April 2002Incorporation (31 pages)