Company NameEmedit Limited
Company StatusDissolved
Company Number03982590
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameMr Adam Richard Black
NationalityBritish
StatusClosed
Appointed31 March 2002(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Adam Richard Black
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameDr Philip Anthony Dobson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleDoctor
Correspondence Address5 Lunedale Close
Great Lumley
Chester Le Street
County Durham
DH3 4SS
Director NameDr Mark Randle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleDoctor
Correspondence Address23 The Parks
Chester Le Street
County Durham
DH3 3QX
Secretary NameStuart William Sharp
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Director NameMr Adam Richard Black
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameGraham Thomas Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2007)
RoleManaging Director
Correspondence Address32 Millview Drive
Tynemouth
Tyne & Wear
NE30 2PU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.datatrial.com/
Telephone0191 2128200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

827.1k at £1Andrew William Graham Wylie
49.93%
Ordinary
826.8k at £1Stuart William Sharp
49.91%
Ordinary
2k at £1Stuart Sharp
0.12%
Ordinary
300 at £1David Coulson Stonehouse
0.02%
Ordinary
100 at £1Philip West
0.01%
Ordinary
50 at £1Dr Mark Randle
0.00%
Ordinary
33 at £1Mr Brian English
0.00%
Ordinary
50 at £1Mrs A. Randle
0.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,656,427
(5 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,656,427
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 January 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 January 2012 (1 page)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Adam Black on 28 April 2011 (1 page)
3 May 2011Director's details changed for Adam Black on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Stuart William Sharp on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Adam Black on 28 April 2011 (2 pages)
3 May 2011Secretary's details changed for Adam Black on 28 April 2011 (1 page)
3 May 2011Director's details changed for Stuart William Sharp on 28 April 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (5 pages)
29 April 2008Return made up to 28/04/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 28/04/07; full list of members (4 pages)
23 May 2007Return made up to 28/04/07; full list of members (4 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
21 June 2006Return made up to 28/04/06; full list of members (10 pages)
21 June 2006Return made up to 28/04/06; full list of members (10 pages)
25 January 2006Particulars of mortgage/charge (9 pages)
25 January 2006Particulars of mortgage/charge (9 pages)
17 November 2005Ad 26/10/05--------- £ si 1651544@1=1651544 £ ic 4883/1656427 (2 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2005Nc inc already adjusted 26/10/05 (2 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2005Nc inc already adjusted 26/10/05 (2 pages)
17 November 2005Ad 26/10/05--------- £ si 1651544@1=1651544 £ ic 4883/1656427 (2 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2005Return made up to 28/04/05; full list of members (10 pages)
11 May 2005Return made up to 28/04/05; full list of members (10 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
5 August 2003Registered office changed on 05/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
24 June 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
24 June 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
16 May 2003Return made up to 28/04/03; full list of members (10 pages)
16 May 2003Return made up to 28/04/03; full list of members (10 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 July 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 2002Particulars of contract relating to shares (4 pages)
1 June 2002Ad 22/04/02--------- £ si 1750@1=1750 £ ic 3133/4883 (2 pages)
1 June 2002Particulars of contract relating to shares (4 pages)
1 June 2002Ad 22/04/02--------- £ si 1750@1=1750 £ ic 3133/4883 (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
6 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
6 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 10 osborne terrace jesmond newcastle upon tyne tyne & wear NE1 2NE (1 page)
16 August 2001Registered office changed on 16/08/01 from: 10 osborne terrace jesmond newcastle upon tyne tyne & wear NE1 2NE (1 page)
27 July 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(8 pages)
27 July 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(8 pages)
29 August 2000Ad 19/06/00--------- £ si 3132@1=3132 £ ic 1/3133 (4 pages)
29 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 August 2000Ad 19/06/00--------- £ si 3132@1=3132 £ ic 1/3133 (4 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Incorporation (12 pages)
28 April 2000Incorporation (12 pages)