Company NameEngineering Data Management Systems Limited
DirectorJohn Harrison
Company StatusDissolved
Company Number02780559
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Previous NamePandora Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Harrison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleSalesman
Correspondence Address3 Littleway
Leeds
South Yorkshire
LS17 6JN
Secretary NameMr John Harrison
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleDirector Sales
Correspondence Address3 Littleway
Leeds
South Yorkshire
LS17 6JN
Director NameMrs Dora Downes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1995)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Herdinghill
Washington
Tyne & Wear
NE37 1LA
Director NameMr Philip Geoffrey Downes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1995)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Herdinghill
Hawthorn Park
Washington
Tyne & Wear
NE37 1LA
Secretary NameMrs Dora Downes
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 1995)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Herdinghill
Washington
Tyne & Wear
NE37 1LA
Secretary NameMr Philip Geoffrey Downes
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Herdinghill
Hawthorn Park
Washington
Tyne & Wear
NE37 1LA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Touche Ross
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (6 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
20 February 1996Registered office changed on 20/02/96 from: team valley business centre earlsway team valley trading estate gateshead tyne & wear NE11 0RQ (1 page)
4 February 1996Return made up to 18/01/96; change of members (6 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
21 December 1995Director resigned (2 pages)
18 August 1995Company name changed pandora systems LIMITED\certificate issued on 21/08/95 (4 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)