Company NameEconomic And Business Development Group Limited
Company StatusDissolved
Company Number02715870
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesForgemake Limited and Economic Business And Development Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(8 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield House
35 Woodfield Rd, Kings Heath
Birmingham
West Midlands
B13 9UL
Director NameGeoffrey Ronald Fordham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(11 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Director NameRachael Ann Fordham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(11 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 22 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Secretary NameRachael Ann Fordham
NationalityBritish
StatusClosed
Appointed31 January 1995(2 years, 8 months after company formation)
Appointment Duration17 years, 12 months (closed 22 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Director NameMr Martin Nigel Cars
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1993)
RoleAccountant
Correspondence Address66 Streetly Crescent
Sutton Coldfield
West Midlands
B74 4PZ
Secretary NameNeil Astle Kelly
NationalityBritish
StatusResigned
Appointed17 June 1992(4 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1993)
RoleAccountant
Correspondence Address22 Trident Drive
Oldbury
Warley
West Midlands
B68 8HW
Director NameMr William Sinclair More
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address50 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Director NameJonathan Rudge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressHeather Cottage 4 Western Road
Stourbridge
West Midlands
DY8 4XX
Secretary NameJonathan Rudge
NationalityBritish
StatusResigned
Appointed09 February 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressHeather Cottage 4 Western Road
Stourbridge
West Midlands
DY8 4XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Bentalls Centre
Colchester Road, Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Shareholders

444 at £1Andrew J. Harrison
44.40%
Ordinary
444 at £1Geoffrey Ronald Fordham
44.40%
Ordinary
112 at £1Rachael Ann Fordham
11.20%
Ordinary

Financials

Year2014
Net Worth£23,153
Cash£381
Current Liabilities£12,955

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1,000
(6 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1,000
(6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 February 2009Return made up to 10/01/09; full list of members (4 pages)
26 February 2009Return made up to 10/01/09; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 March 2007Return made up to 10/01/07; full list of members (7 pages)
2 March 2007Return made up to 10/01/07; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
18 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
27 October 2004Secretary's particulars changed;director's particulars changed (2 pages)
27 October 2004Secretary's particulars changed;director's particulars changed (2 pages)
27 October 2004Director's particulars changed (2 pages)
27 October 2004Director's particulars changed (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 February 2004Return made up to 10/01/04; full list of members (7 pages)
7 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
1 March 2002Return made up to 10/01/02; full list of members (7 pages)
1 March 2002Return made up to 10/01/02; full list of members (7 pages)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
29 September 2000Registered office changed on 29/09/00 from: allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
29 September 2000Registered office changed on 29/09/00 from: allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
18 February 2000Return made up to 10/01/00; full list of members (7 pages)
18 February 2000Return made up to 10/01/00; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
17 February 1999Return made up to 10/01/99; full list of members (6 pages)
17 February 1999Return made up to 10/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
23 February 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 10/01/98; no change of members (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
5 March 1997Return made up to 10/01/97; no change of members (4 pages)
5 March 1997Return made up to 10/01/97; no change of members (4 pages)
25 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 19/05/95; no change of members (4 pages)
22 May 1995Return made up to 19/05/95; no change of members (4 pages)
3 March 1995Director resigned (2 pages)
3 March 1995New secretary appointed (2 pages)
3 March 1995Director's particulars changed (2 pages)
3 March 1995Director's particulars changed (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)