Edmonton Group Limited

General information

Name:

Edmonton Group Ltd

Office Address:

4 Hardman Square Spinningfields M3 3EB Manchester

Number: 02904479

Incorporation date: 1994-03-03

Dissolution date: 2015-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Edmonton Group came into being in 1994 as a company enlisted under no 02904479, located at M3 3EB Manchester at 4 Hardman Square. Its last known status was dissolved. Edmonton Group had been in this business field for twenty one years. This company has a history in registered name changing. In the past, the firm had five different company names. Until 2011 the firm was run under the name of Dbk Group and up to that point its registered company name was Dbk Back.

When it comes to this business, a variety of director's duties had been done by Andrew K., Duncan B., Steven K. and Timothy D.. When it comes to these four people, Timothy D. had been with the business for the longest period of time, having been one of the many members of officers' team for twenty one years.

  • Previous company's names
  • Edmonton Group Limited 2011-04-01
  • Dbk Group Limited 2009-06-05
  • Dbk Back Limited 2006-10-16
  • Back Group Limited 2000-07-18
  • The David Back Group Limited 1994-03-31
  • Oakbright Limited 1994-03-03

Company staff

Andrew K.

Role: Director

Appointed: 30 March 2007

Latest update: 7 January 2024

Duncan B.

Role: Director

Appointed: 01 December 2003

Latest update: 7 January 2024

Steven K.

Role: Director

Appointed: 01 December 2003

Latest update: 7 January 2024

Andrew M.

Role: Secretary

Appointed: 25 January 1999

Latest update: 7 January 2024

Timothy D.

Role: Director

Appointed: 23 March 1994

Latest update: 7 January 2024

Accounts Documents

Account next due date 31 December 2010
Account last made up date 31 March 2009
Return next due date 15 March 2011
Return last made up date 15 February 2010

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return drawn up to 2010/02/15 with full list of members (AR01)
filed on: 11th, March 2010
annual return
Free Download Download filing (7 pages)
84.95 GBP is the capital in company's statement on 2010/03/11 (SH01)
capital

Search other companies

Services (by SIC Code)

  • 7420 : Architectural, technical consult
21
Company Age

Closest companies