Company NameD.& G.Emery,Limited
DirectorsJosephine Angela Emery and Louise Gail Emery
Company StatusDissolved
Company Number00353304
CategoryPrivate Limited Company
Incorporation Date24 May 1939(84 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(52 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameLouise Gail Emery
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(55 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleConstruction Director
Correspondence Address30 Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameDr Josephine Angela Emery
NationalityBritish
StatusCurrent
Appointed01 May 1995(55 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(52 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Secretary NameGordon Haigh Emery
NationalityBritish
StatusResigned
Appointed27 August 1991(52 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU

Location

Registered AddressPelican House, 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Liquidators statement of receipts and payments (7 pages)
21 December 1999Return of final meeting in a members' voluntary winding up (4 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Registered office changed on 25/08/99 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page)
24 August 1999Declaration of solvency (4 pages)
24 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Accounts made up to 31 March 1998 (9 pages)
5 November 1998Return made up to 27/08/98; no change of members (6 pages)
2 October 1998Auditor's resignation (1 page)
3 February 1998Registered office changed on 03/02/98 from: 184 heaton moor road heaton moor stockport cheshire SK4 4DU (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 October 1997Return made up to 27/08/97; full list of members (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Return made up to 27/08/95; full list of members (10 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
3 May 1995New secretary appointed (2 pages)