Company NameEngineered Design Management Limited
DirectorMichael John Hellier
Company StatusDissolved
Company Number02921890
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Hellier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Secretary NameMichael John Hellier
NationalityBritish
StatusCurrent
Appointed19 July 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameTerence Norman Bunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleFinancial Manager
Correspondence Address24 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Secretary NameTerence Norman Bunn
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleFinancial Manager
Correspondence Address24 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 August 2000Dissolved (1 page)
12 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 December 1995Appointment of a voluntary liquidator (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 8 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page)
8 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 17 phoenix road crowther industrial estate washington tyne and wear NE38 0AD (1 page)