About

Registered Number: 05295365
Date of Incorporation: 24/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 9 months ago)
Registered Address: C/O Revive Business Recovery Ltd Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX

 

Edmaster Ltd was registered on 24 November 2004 with its registered office in Ten Pound Walk in Doncaster, it has a status of "Dissolved". We don't currently know the number of employees at Edmaster Ltd. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIELBY, Melanie 30 November 2004 01 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
4.68 - Liquidator's statement of receipts and payments 29 March 2016
4.68 - Liquidator's statement of receipts and payments 05 March 2015
AD01 - Change of registered office address 07 January 2014
RESOLUTIONS - N/A 06 January 2014
RESOLUTIONS - N/A 06 January 2014
4.20 - N/A 06 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
CERTNM - Change of name certificate 14 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
225 - Change of Accounting Reference Date 22 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.