EDC PHOTONIC LIMITED

Register to unlock more data on OkredoRegister

EDC PHOTONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01653876

Incorporation date

25/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hodgsons Nelson House, Park Road, Timperley, Cheshire WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon23/06/2011
Final Gazette dissolved following liquidation
dot icon23/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-13
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-05-13
dot icon07/03/2010
Liquidators' statement of receipts and payments to 2009-11-13
dot icon07/03/2010
Liquidators' statement of receipts and payments to 2009-05-13
dot icon18/02/2009
Notice of ceasing to act as a voluntary liquidator
dot icon17/02/2009
Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ
dot icon15/02/2009
Appointment of a voluntary liquidator
dot icon11/02/2009
Insolvency filing
dot icon30/11/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon16/11/2008
Insolvency court order
dot icon05/11/2008
Insolvency filing
dot icon27/10/2008
Appointment of a voluntary liquidator
dot icon15/05/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon29/11/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon09/07/2007
Liquidators' statement of receipts and payments
dot icon27/03/2007
Miscellaneous
dot icon27/03/2007
Appointment of a voluntary liquidator
dot icon04/12/2006
Liquidators' statement of receipts and payments
dot icon30/05/2006
Liquidators' statement of receipts and payments
dot icon17/11/2005
Liquidators' statement of receipts and payments
dot icon12/06/2005
Liquidators' statement of receipts and payments
dot icon17/01/2005
Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD
dot icon28/11/2004
Liquidators' statement of receipts and payments
dot icon08/06/2004
Liquidators' statement of receipts and payments
dot icon16/12/2003
Liquidators' statement of receipts and payments
dot icon04/12/2002
Statement of affairs
dot icon25/11/2002
Registered office changed on 26/11/02 from: argent house hook rise south I surbiton surrey KT6 7LD
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Appointment of a voluntary liquidator
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 27/04/02; full list of members
dot icon21/10/2002
Secretary's particulars changed;director's particulars changed
dot icon22/05/2002
Particulars of mortgage/charge
dot icon24/02/2002
New director appointed
dot icon06/02/2002
Registered office changed on 07/02/02 from: c/o cadoc LTD 14 saxon business centre windsor avenue london SW19 2RR
dot icon06/02/2002
Return made up to 27/04/01; full list of members
dot icon06/02/2002
Registered office changed on 07/02/02
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon15/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon14/10/2001
Full accounts made up to 2001-03-31
dot icon14/10/2001
Full accounts made up to 2000-07-21
dot icon03/07/2001
Accounting reference date shortened from 21/07/01 to 31/03/01
dot icon02/07/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon07/05/2001
Accounting reference date shortened from 31/03/01 to 21/07/00
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon04/04/2001
Auditor's resignation
dot icon04/04/2001
Accounting reference date shortened from 21/07/00 to 31/03/00
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon18/10/2000
Director resigned
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
Secretary resigned
dot icon24/09/2000
Director resigned
dot icon31/05/2000
Full accounts made up to 1999-07-21
dot icon25/05/2000
New director appointed
dot icon01/05/2000
Return made up to 27/04/00; full list of members
dot icon01/05/2000
Registered office changed on 02/05/00
dot icon17/05/1999
Return made up to 27/04/99; full list of members
dot icon14/04/1999
Full accounts made up to 1998-07-21
dot icon02/02/1999
New director appointed
dot icon25/01/1999
Ad 20/01/99--------- £ si 1700@1=1700 £ ic 85000/86700
dot icon15/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon13/05/1998
Return made up to 27/04/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-07-21
dot icon05/07/1997
Accounting reference date shortened from 31/07/97 to 21/07/97
dot icon11/05/1997
Return made up to 27/04/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-07-31
dot icon27/05/1996
Return made up to 27/04/96; full list of members
dot icon22/11/1995
Full accounts made up to 1995-07-31
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon29/04/1995
Return made up to 27/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1994-07-31
dot icon03/05/1994
Director's particulars changed
dot icon03/05/1994
Return made up to 27/04/94; full list of members
dot icon03/05/1994
Director's particulars changed
dot icon24/04/1994
Auditor's resignation
dot icon13/03/1994
Accounts for a medium company made up to 1993-07-31
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Ad 08/11/93--------- £ si 96000@1=96000 £ ic 24000/120000
dot icon16/05/1993
Return made up to 10/05/93; full list of members
dot icon10/03/1993
Accounts for a medium company made up to 1992-07-31
dot icon30/06/1992
Return made up to 28/05/92; no change of members
dot icon30/04/1992
Full accounts made up to 1991-07-31
dot icon30/01/1992
Director resigned
dot icon16/06/1991
Full accounts made up to 1990-07-31
dot icon16/06/1991
Return made up to 28/05/91; full list of members
dot icon09/10/1990
Nc inc already adjusted 18/09/90
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon15/07/1990
Return made up to 28/05/90; full list of members
dot icon24/04/1990
New secretary appointed
dot icon24/04/1990
Secretary resigned;director resigned
dot icon04/04/1990
Accounts for a medium company made up to 1989-07-31
dot icon15/02/1990
Director resigned
dot icon18/10/1989
Particulars of mortgage/charge
dot icon10/10/1989
New director appointed
dot icon22/08/1989
Return made up to 05/07/89; full list of members
dot icon31/07/1989
New secretary appointed
dot icon02/07/1989
Accounts for a small company made up to 1988-07-31
dot icon27/03/1989
Wd 14/03/89 ad 02/03/89--------- £ si 23880@1=23880 £ ic 100/23980
dot icon05/02/1989
New director appointed
dot icon05/02/1989
Registered office changed on 06/02/89 from: 188 washway road sale cheshire M33 1RN
dot icon22/05/1988
Accounts for a small company made up to 1987-07-31
dot icon17/05/1988
Return made up to 14/04/88; full list of members
dot icon23/03/1988
Declaration of satisfaction of mortgage/charge
dot icon17/03/1988
Particulars of mortgage/charge
dot icon24/10/1987
Director resigned
dot icon09/07/1987
New director appointed
dot icon03/02/1987
Accounts for a small company made up to 1986-07-31
dot icon02/02/1987
Return made up to 27/01/87; full list of members
dot icon02/02/1987
Return made up to 26/06/86; full list of members
dot icon30/05/1986
Registered office changed on 31/05/86 from: 188 washway road sale cheshire M33 1RN
dot icon30/05/1986
Registered office changed on 31/05/86 from: photonic house 188 washway road sale cheshire M33 1RN

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan, David James
Secretary
13/10/2000 - 30/03/2001
2
Eastwood, Michael Alan
Secretary
01/11/1993 - 13/10/2000
3
Nightingale, Phillip
Director
02/10/1998 - 26/02/2001
-
Glyde, Andrew John
Director
30/03/2001 - Present
3
Grogan, Diane Barbara
Secretary
30/03/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDC PHOTONIC LIMITED

EDC PHOTONIC LIMITED is an(a) Dissolved company incorporated on 25/07/1982 with the registered office located at Hodgsons Nelson House, Park Road, Timperley, Cheshire WA14 5BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDC PHOTONIC LIMITED?

toggle

EDC PHOTONIC LIMITED is currently Dissolved. It was registered on 25/07/1982 and dissolved on 23/06/2011.

Where is EDC PHOTONIC LIMITED located?

toggle

EDC PHOTONIC LIMITED is registered at Hodgsons Nelson House, Park Road, Timperley, Cheshire WA14 5BZ.

What does EDC PHOTONIC LIMITED do?

toggle

EDC PHOTONIC LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for EDC PHOTONIC LIMITED?

toggle

The latest filing was on 23/06/2011: Final Gazette dissolved following liquidation.